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 |
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 |
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 | - | - |
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 |
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