Search icon

CLASSIC INSTALLATIONS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC INSTALLATIONS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC INSTALLATIONS SOLUTIONS, 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: 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: 27 Jul 2004 (21 years ago)
Document Number: P04000110113
FEI/EIN Number 651230934

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

Address: 2438 13TH STREET, ST CLOUD, FL, 34769, US
Mail Address: 2438 13TH STREET, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS SHERMING J President 2214 JULIANA COURT, ST CLOUD, FL, 34769
SMALL JUNIOR K Treasurer 1001 Dorking Way, Kissimmee, FL, 34758
WOODS SHERMING J Agent 2214 JULIANNA CT, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 2438 13TH STREET, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-12-18 2438 13TH STREET, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2016-01-19 WOODS, SHERMING J. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 2214 JULIANNA CT, ST CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State