Search icon

CONSTRUCTION AND INDUSTRIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION AND INDUSTRIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION AND INDUSTRIAL SUPPLY, 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000087503
FEI/EIN Number 141970325

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

Address: 2282 BRUNER LN, FORT MYERS, FL, 33912, US
Mail Address: 2282 BRUNER LN, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISNIK JACOB President 2282 BRUNER LN, FORT MYERS, FL, 33912
WISNIK JACOB Agent 2282 BRUNER LN, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 2282 BRUNER LN, FORT MYERS, FL 33912 -
REINSTATEMENT 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 2282 BRUNER LN, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-06-20 2282 BRUNER LN, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2023-06-20 WISNIK, JACOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-06-23 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2023-06-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
Amendment 2014-06-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State