Search icon

COMMERCIAL SERVICES, INC. - Florida Company Profile

Company Details

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

COMMERCIAL 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000013022
FEI/EIN Number 204239021

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

Address: 1431 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1431 Riverplace Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG TERM -DISABILITY & LIFE AND AD&D 2015 593040195 2018-11-20 COMMERCIAL SERVICES INC 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-03-01
Business code 811310
Sponsor’s telephone number 9046423606
Plan sponsor’s mailing address 2465 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 322462329
Plan sponsor’s address 2465 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 322462329

Plan administrator’s name and address

Administrator’s EIN 470322111
Plan administrator’s name MUTUAL OF OMAHA INSURANCE COMPANY
Plan administrator’s address 3300 MUTUAL OF OMAHA PLAZA, OMAHA, NE, 681751004

Number of participants as of the end of the plan year

Active participants 110

Signature of

Role Plan administrator
Date 2018-11-20
Name of individual signing KRISTEN WENDLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-11-20
Name of individual signing KRISTEN WENDLE
Valid signature Filed with authorized/valid electronic signature
LONG TERM -DISABILITY & LIFE AND AD&D 2015 593040195 2016-11-09 COMMERCIAL SERVICES INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 811310
Sponsor’s telephone number 9046423606
Plan sponsor’s mailing address 2465 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 322462329
Plan sponsor’s address 2465 SAINT JOHNS BLUFF RD S, JACKSONVILLE, FL, 322462329

Plan administrator’s name and address

Administrator’s EIN 470322111
Plan administrator’s name MUTUAL OF OMAHA INSURANCE COMPANY
Plan administrator’s address 3300 MUTUAL OF OMAHA PLAZA, OMAHA, NE, 681751004

Number of participants as of the end of the plan year

Active participants 110

Signature of

Role Plan administrator
Date 2016-11-09
Name of individual signing KRISTEN WENDLE
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL SERVICES, INC. 401(K) RETIREMENT SAVINGS PLAN 2012 593040195 2013-02-27 COMMERCIAL SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-07-01
Business code 561790
Sponsor’s telephone number 9046423606
Plan sponsor’s address 2465 ST. JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing MARION LOGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-27
Name of individual signing MARION LOGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ANSBACHER & SCHNEIDER PA Agent 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL, 32256
KENNEY JOSEPH E Director 1431 Riverplace Blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1431 Riverplace Blvd, Unit 1206, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-06 1431 Riverplace Blvd, Unit 1206, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State