Search icon

FLORIDA CONTRACTING SERVICES, INC.

Company Details

Entity Name: FLORIDA CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000060076
FEI/EIN Number 651275863
Address: 1930 NW 18TH STREET, UNIT #16, POMPANO BEACH, FL, 33069
Mail Address: 1930 NW 18TH STREET, UNIT #16, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DANG BAO D Agent 10569 Walnut Valley Drive, Boynton Beach, FL, 33473

Vice President

Name Role Address
DANG BAO D Vice President 10569 Walnut Valley Drive, Boynton Beach, FL, 33473

President

Name Role Address
PHAN VAN H President 10569 Walnut Valley Drive, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026425 HANDYMANSERVICES.COM EXPIRED 2016-03-11 2021-12-31 No data 1930 NW 18TH STREET STE 16, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10569 Walnut Valley Drive, Boynton Beach, FL 33473 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1930 NW 18TH STREET, UNIT #16, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2010-05-01 1930 NW 18TH STREET, UNIT #16, POMPANO BEACH, FL 33069 No data
AMENDMENT 2009-09-02 No data No data
AMENDMENT 2006-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-01
Amendment 2009-09-02
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State