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 |
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 |
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 | - |
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 |
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