Entity Name: | COMMERCIAL BUILDING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL BUILDING 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: | 27 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Oct 2011 (14 years ago) |
Document Number: | P05000091028 |
FEI/EIN Number |
203093120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 S Brevard Ave #27, Cocoa Beach, FL, 32931, US |
Mail Address: | 1025 Genevieve Ave, Rockledge, FL, 32955, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL BRANDON C | President | 1950 MURRELL ROAD - SUITE 10, ROCKLEDGE, FL, 32955 |
FERRELL BRANDON C | Agent | 1950 MURRELL ROAD - SUITE 10, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 491 S Brevard Ave #27, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 491 S Brevard Ave #27, Cocoa Beach, FL 32931 | - |
AMENDMENT AND NAME CHANGE | 2011-10-25 | COMMERCIAL BUILDING SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-25 | 1950 MURRELL ROAD - SUITE 10, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2005-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State