Search icon

FLINT CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLINT CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLINT CONSTRUCTION SERVICES, 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000123240
FEI/EIN Number 201542573

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

Address: 2444 Mayport Rod, ATLANTIC BCH, FL, 32233, US
Mail Address: 2444 Mayport Rd, ATLANTIC BCH, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLINT RUSSELL M President 2444 Mayport Rod, ATLANTIC BCH, FL, 32233
FLINT RUSSELL M Director 2444 Mayport Rod, ATLANTIC BCH, FL, 32233
FLINT RUSSELL M Agent 2444 Mayport Rod, ATLANTIC BCH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084753 FCS MECHANICAL EXPIRED 2011-08-26 2016-12-31 - 1419 LINKSIDE DR., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 2444 Mayport Rod, Suite 11, ATLANTIC BCH, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-03-21 2444 Mayport Rod, Suite 11, ATLANTIC BCH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 2444 Mayport Rod, Suite 11, ATLANTIC BCH, FL 32233 -
AMENDMENT 2009-08-24 - -
AMENDMENT 2005-03-07 - -
AMENDMENT 2004-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000202905 LAPSED 16-2015-CA-005850 CIRCUIT COURT, DUVAL COUNTY 2017-04-10 2022-04-14 $50,318.81 MANNING BUILDING SUPPLIES, INC., 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256
J17000217580 LAPSED 2017-CA-1664 ORANGE COUNTY 2017-04-04 2022-04-19 $25,145.55 CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FLORIDA 32808
J15000282216 LAPSED 2014-CC-003336 5TH JUDICIAL, LAKE COUNTY 2015-02-12 2020-02-23 $9,897.05 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521
J15000114450 TERMINATED 16-2014-CC-12654 COUNTY COURT, DUVAL COUNTY 2015-01-23 2020-01-23 $8163.63 SETZERS & COMPANY, INC., P O BOX 24270, JACKSONVILLE, FL 32241

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-12
Amendment 2009-08-24
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2009-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883608P3785
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30389.00
Base And Exercised Options Value:
30389.00
Base And All Options Value:
30389.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
COMBINED OFFICE COMPLEX REFURBISH TO
Naics Code:
337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N6883608P1185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
80634.00
Base And Exercised Options Value:
80634.00
Base And All Options Value:
80634.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-21
Description:
HABITABILITY PER ATTACHED STATEMENT OF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z154: MAINT-REP-ALT/SHIP CONST-REPAIR FAC

USAspending Awards / Financial Assistance

Date:
2014-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
CONSTRUCTION SINGLE FAMILY HOME
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
DEMO OF SINGLE FAMILY HOME
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
RENOVARION TO CENTENNIAL TOWNHOMES WEST
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
CARRINGTON PLACE APTS NEW COMMUNITY CENT
Obligated Amount:
24000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
RENOVATIONS AND EXPANSION LIBRARY
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State