Search icon

CONSTRUCTION SITE CLEAN-UP, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SITE CLEAN-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION SITE CLEAN-UP, 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000107885
FEI/EIN Number 810573484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9846 MCINTOSH ROAD, DOVER, FL, 33527
Mail Address: 9846 MCINTOSH ROAD, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE KEVIN President 9846 MCINTOSH RD., DOVER, FL, 33527
POPE KEVIN Treasurer 9846 MCINTOSH RD., DOVER, FL, 33527
POPE KEVIN Director 9846 MCINTOSH RD., DOVER, FL, 33527
POPE STEPHANIE Secretary 9846 MCINTOSH RD, DOVER, FL, 33527
POPE STEPHANIE Director 9846 MCINTOSH RD, DOVER, FL, 33527
BEAUCHAMP CHARLIE Vice President 12710 CALLIE JANE LN, DOVER, FL, 33527
BEAUCHAMP CHARLIE Director 12710 CALLIE JANE LN, DOVER, FL, 33527
POPE KEVIN Agent 9846 MCINTOSH ROAD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 9846 MCINTOSH ROAD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2005-02-28 9846 MCINTOSH ROAD, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2005-02-28 POPE, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 9846 MCINTOSH ROAD, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000617591 ACTIVE 1000000721873 HILLSBOROU 2016-09-09 2026-09-15 $ 1,032.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001140077 TERMINATED 1000000636736 COLUMBIA 2014-07-14 2024-12-17 $ 603.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000599916 ACTIVE 1000000636731 HILLSBOROU 2014-07-11 2025-05-22 $ 1,162.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000023995 TERMINATED 1000000379178 HILLSBOROU 2012-12-06 2033-01-02 $ 733.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State