Search icon

CONTRACTOR BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

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

CONTRACTOR BUSINESS 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: 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000173357
FEI/EIN Number 202072640

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

Address: 14309 BEAULY CIRCLE, HUDSON, FL, 34667
Mail Address: 14309 BEAULY CIRCLE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER JACQUELINE Agent 14309 BEAULY CIRCLE, HUDSON, FL, 34667
WHITAKER JACQUELINE K President 14309 BEAULY CIRCLE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 14309 BEAULY CIRCLE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2008-03-17 14309 BEAULY CIRCLE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 14309 BEAULY CIRCLE, HUDSON, FL 34667 -
AMENDMENT 2007-04-05 - -
REGISTERED AGENT NAME CHANGED 2007-04-05 WHITAKER, JACQUELINE -

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-30
Amendment 2007-04-05
ANNUAL REPORT 2006-04-29
Off/Dir Resignation 2006-03-06
Reg. Agent Change 2005-08-01
Domestic Profit 2004-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State