Search icon

SMALL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

SMALL 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 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000076999
FEI/EIN Number 202938943

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

Address: 3811 RIVER GROVE COURT, TAMPA, FL, 33610, US
Mail Address: 3811 RIVER GROVE COURT, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL BENNIE JR. President 3811 RIVER GROVE COURT, TAMPA, FL, 33610
SMALL TERRANCE B Vice President 3811 RIVER GROVE COURT, TAMPA, FL, 33610
ANDERSON AKIA Vice President 3811 RIVER GROVE COURT, TAMPA, FL, 33610
SMALL BENNIE JR. Agent 3811 RIVER GROVE COURT, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-06-20 - -
REGISTERED AGENT NAME CHANGED 2016-06-20 SMALL, BENNIE, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-06-20
REINSTATEMENT 2014-02-06
REINSTATEMENT 2012-06-18
REINSTATEMENT 2009-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State