Search icon

CONSTRUCTION SERVICES CORPORATION OF TALLAHASSEE - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SERVICES CORPORATION OF TALLAHASSEE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION SERVICES CORPORATION OF TALLAHASSEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: P04000024458
FEI/EIN Number 200732449

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

Address: 2043 Maryland Circle Suite 1, Tallahassee, FL, 32303, US
Mail Address: 2043 Maryland Circle Suite 1, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRY JOHN A Director 3508 Oak Hill Trail, TALLAHASSEE, FL, 32312
MILLS CURT L Vice President 1297 CARR LANE, TALLAHASSEE, FL, 32312
CORRY JOHN A Agent 3508 Oak Hill Trail, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 2043 Maryland Circle Suite 1, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2022-03-08 2043 Maryland Circle Suite 1, Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 3508 Oak Hill Trail, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2012-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000199993 TERMINATED 1000000411446 LEON 2013-01-16 2033-01-23 $ 1,235.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000463660 TERMINATED 1000000105735 3938 1104 2009-01-13 2029-01-28 $ 1,943.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J09000225390 TERMINATED 1000000105735 3938 1104 2009-01-13 2029-01-22 $ 1,943.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J10000099587 TERMINATED 1000000105709 LEON 2009-01-13 2030-02-16 $ 13,197.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State