Search icon

INSPECTION & CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

INSPECTION & 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: 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: 19 Nov 2004 (20 years ago)
Document Number: P04000161103
FEI/EIN Number 421653158

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

Address: 12835 RIDGE AVE, CLERMONT, FL, 34711
Mail Address: P.O. BOX 702, OAKLAND, FL, 34760
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDELL KAREN RENEE President 12835 RIDGE AVE, CLERMONT, FL, 34711
SIDELL KAREN RENEE Treasurer 12835 RIDGE AVE, CLERMONT, FL, 34711
SIDELL JON T Vice President 12835 RIDGE AVE, CLERMONT, FL, 34711
SIDELL JON T Secretary 12835 RIDGE AVE, CLERMONT, FL, 34711
SIDELL KAREN R Agent 12835 RIDGE AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-03 SIDELL, KAREN R -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 12835 RIDGE AVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 12835 RIDGE AVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State