Entity Name: | FOUR C'S SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUR C'S 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: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P06000051376 |
FEI/EIN Number |
223928277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Mail Address: | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPINI JENNIFER C | Director | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI JENNIFER C | President | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI JENNIFER C | Treasurer | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI THOMAS A. | Director | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI THOMAS A. | Vice President | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI THOMAS A. | Secretary | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
COPPINI THOMAS A | Agent | 8731 EL PASO DR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-23 | 8731 EL PASO DR, LAKE WORTH, FL 33467 | - |
CANCEL ADM DISS/REV | 2009-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 8731 EL PASO DR, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 8731 EL PASO DR, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-23 | COPPINI, THOMAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000441666 | TERMINATED | 1000000587016 | PALM BEACH | 2014-03-26 | 2034-04-10 | $ 333.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001105023 | TERMINATED | 1000000499281 | PALM BEACH | 2013-05-15 | 2033-06-12 | $ 624.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000708819 | TERMINATED | 1000000470656 | PALM BEACH | 2013-02-27 | 2033-04-11 | $ 361.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000353376 | TERMINATED | 1000000094971 | 22894 01417 | 2008-10-07 | 2028-10-22 | $ 1,142.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000386434 | ACTIVE | 1000000094971 | 22894 01417 | 2008-10-07 | 2028-11-06 | $ 1,142.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J08000367970 | TERMINATED | 1000000094971 | 22894 01417 | 2008-10-07 | 2028-10-29 | $ 1,142.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J07000397557 | TERMINATED | 1000000066832 | 22284 01261 | 2007-11-29 | 2027-12-05 | $ 3,527.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOUR C'S SERVICES, INC., etc. VS MATTHEW FINO, etc., et al. | 4D2011-3650 | 2011-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOUR C'S SERVICES INC. |
Role | Appellant |
Status | Active |
Representations | JEFFREY M. GLOTZER |
Name | #1 VENDING INC. |
Role | Appellant |
Status | Active |
Name | MATTHEW FINO |
Role | Appellee |
Status | Active |
Representations | PHILLIP T. RIDOLFO, JR. |
Name | RODOLFO "NINO" MORALES |
Role | Appellee |
Status | Active |
Name | HON. JACK SCHRAMM COX (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-11-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-10-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2012-10-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 7 DAYS, APPELLANT; WHY THIS APPEAL SHOULD NOT BE SUMMARILY AFFIRMED, ETC. |
Docket Date | 2012-03-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) E |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2012-02-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED) |
Docket Date | 2012-02-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/10/12 |
Docket Date | 2012-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 35 DAYS FROM CURRENT DUE DATE |
Docket Date | 2012-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2011-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 20 DAYS FROM CURRENT DUE DATE |
Docket Date | 2011-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2011-11-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Jeffrey M. Glotzer |
Docket Date | 2011-11-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT.COPY; FILED 10/25/11 |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2011-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2011-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FOUR C'S SERVICES, INC. |
Docket Date | 2011-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2014-07-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-02-23 |
ANNUAL REPORT | 2007-05-31 |
Domestic Profit | 2006-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State