Search icon

CSC ENGINEERING & CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CSC ENGINEERING & CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSC ENGINEERING & CONSTRUCTION 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 Jun 2005 (20 years ago)
Date of dissolution: 04 Aug 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: P05000093571
FEI/EIN Number 203102145

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

Address: 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33687
Mail Address: P.O BOX 16475, TAMPA, FL, 33687
ZIP code: 33687
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATS MICHAEL K Vice President 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33637
COATS MICHAEL K Director 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33637
COATS MARK A Secretary 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33637
COATS MARK A Treasurer 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33637
COATS MARK A Director 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33637
STRICKLAND RICKY WPRES Agent 8602 TEMPLE TERRACE HWY., TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 8602 TEMPLE TERRACE HWY., TAMPA, FL 33687 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-08-30 8602 TEMPLE TERRACE HWY., TAMPA, FL 33687 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000099742 LAPSED 10-470-SC-SPC 6TH JUDICIAL, PINELLAS COUNTY 2011-01-25 2016-02-16 $2,394.48 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., F/K/A BRADCO, 6944 N. US HWY 41, APOLLO BEACH, FL 33572
J09002112216 LAPSED 09-CC-009042 COUNTY COURT THIRTEENTH CIRCUI 2009-08-06 2014-08-17 $6,584.50 CREEKSIDE NURSERY, INC., 16316 BELLAMY BROTHERS BLVD., DADE CITY, FL 33523
J09001236008 LAPSED 09-9208 CTY. CT. HILLSBOROUGH CTY. 2009-05-20 2014-07-06 $1098.83 BORRELL ELECTRIC CO., INC., 3601 N. NEBRASKA AVE., TAMPA, FL 33603

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-08-04
Off/Dir Resignation 2015-03-30
Reg. Agent Resignation 2015-03-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State