Search icon

CONTRACTING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

CONTRACTING 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: 09 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P04000116485
FEI/EIN Number 201448664

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

Address: 16121 LEE ROAD, SUITE#101, FT. MYERS, FL, 33912, US
Mail Address: 16121 LEE ROAD, SUITE#101, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT W President 16121 LEE ROAD, SUITE#101, FT. MYERS, FL, 33912
Brown Robert W Agent 16121 LEE ROAD, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 Brown, Robert W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 16121 LEE ROAD, SUITE#101, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2011-03-16 16121 LEE ROAD, SUITE#101, FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 16121 LEE ROAD, SUITE#101, FT. MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State