Search icon

VERONICA CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: VERONICA CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONICA 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: 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: 16 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P06000038543
FEI/EIN Number 204517853

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

Address: 4017 W OSBORNE AVE, TAMPA, FL, 33614, US
Mail Address: 4004 S CHURCH AVE, TAMPA, FL, 33611, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ JOSE J President 4004 S CHURCH AVE, TAMPA, FL, 33611
DOMINGUEZ JOSE J Agent 4004 S CHURCH AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065873 VERONICA CONSTRUCTION SERVICES INC DBA VERONICA'S AUTO SALES ACTIVE 2024-05-22 2029-12-31 - 4004 S. CHURCH AVE, TAMPA, FL, 33611
G19000039782 VERONICA'S AUTO SALES EXPIRED 2019-03-27 2024-12-31 - 6111 N ARMENIA AVE, TAMPA, FL, 33604
G14000028022 VERONICA'S AUTO SALES EXPIRED 2014-03-19 2019-12-31 - 903 S STERLING AVE, TAMPA, FL, 33629
G08197900251 PAT`S PIZZERIA AND GRILL EXPIRED 2008-07-15 2013-12-31 - 903 S STERLING AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 4017 W OSBORNE AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-04-05 4017 W OSBORNE AVE, TAMPA, FL 33614 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 DOMINGUEZ, JOSE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4004 S CHURCH AVE, TAMPA, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228462 ACTIVE 1000000922530 HILLSBOROU 2022-05-05 2032-05-11 $ 367.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000019671 ACTIVE 1000000911148 HILLSBOROU 2021-12-28 2032-01-12 $ 447.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000104947 ACTIVE 1000000875933 HILLSBOROU 2021-03-01 2031-03-10 $ 1,252.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000104939 ACTIVE 1000000875930 HILLSBOROU 2021-02-22 2041-03-10 $ 2,419.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000247722 ACTIVE DC-19-18704 44TH JUDICIAL DISTRICT COURT 2020-02-16 2025-07-15 $95,778.73 STRATEGIC DEALER SERVICES, LP, 1431 GREENWAY DR., SUITE 143, IRVING, TX 75038
J19000563518 TERMINATED 1000000837795 HILLSBOROU 2019-08-19 2039-08-21 $ 6,358.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000246270 ACTIVE 1000000820851 HILLSBOROU 2019-03-26 2039-04-03 $ 426.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000490755 ACTIVE 1000000788959 HILLSBOROU 2018-07-05 2038-07-11 $ 11,524.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000166439 ACTIVE 1000000778818 HILLSBOROU 2018-04-21 2038-04-25 $ 6,816.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000127571 ACTIVE 1000000776701 HILLSBOROU 2018-03-22 2038-03-28 $ 658.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State