Search icon

A-1 CONTRACT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: A-1 CONTRACT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 CONTRACT 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000050844
FEI/EIN Number 204659527

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

Address: 12488 E. IRLO BRONSON HWY, SAINT CLOUD, FL, 34773
Mail Address: 12488 E. IRLO BRONSON MEM HWY, SAINT CLOUD, FL, 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEARY CALVIN F President 12490 E. IRLO BRONSON HWY, SAINT CLOUD, FL, 34773
YEARY CALVIN F Agent 12490 E. IRLO BRONSON MEM HWY, SAINT CLOUD, FL, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08141900165 DEER PARK FIBERGLASS POOLS EXPIRED 2008-05-20 2013-12-31 - 450 DISTRIBUTION DRIVE PMB118, MELBOURNE, FL, 32904
G08141900272 A DEER PARK FIBERGLASS POOL EXPIRED 2008-05-20 2013-12-31 - 450 DISTRIBUTION DRIVE PMB118, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-15 12488 E. IRLO BRONSON HWY, SAINT CLOUD, FL 34773 -
REGISTERED AGENT NAME CHANGED 2007-06-15 YEARY, CALVIN FJR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001257657 LAPSED 09-03144 COWE (83) BROWARD CTY COURTHOUSE 2009-05-11 2014-08-07 $15,030.42 HORNERXPRESS-TREASURE COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22
Amendment 2007-06-15
ANNUAL REPORT 2007-04-15
Domestic Profit 2006-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State