Entity Name: | CODE SOUTH CONSULTING AND INSPECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CODE SOUTH CONSULTING AND INSPECTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P01000042310 |
FEI/EIN Number |
593714265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 W 7th St, Panama City, FL, 32402, US |
Mail Address: | 205 W 7th St, Panama City, FL, 32401, US |
ZIP code: | 32402 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREEL HILTON E | President | 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466 |
CREEL Hilton E | Agent | 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 205 W 7th St, Panama City, FL 32402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 205 W 7th St, Panama City, FL 32402 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | CREEL , Hilton E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 5920 ARD DRIVE, YOUNGSTOWN, FL 32466 | - |
REINSTATEMENT | 2002-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000760729 | TERMINATED | 1000000488771 | BAY | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J12000955693 | TERMINATED | 1000000408326 | BAY | 2012-11-21 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State