Search icon

CONSTRUCTION SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION SERVICES OF FLORIDA, 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000106044
FEI/EIN Number 205403736

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

Address: 5936 SPANISH OAKS LANE, NAPLES, FL, 34119
Mail Address: 5936 SPANISH OAKS LANE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDETTE MICHAEL W President 5936 SPANISH OAKS LANE, NAPLES, FL, 34119
CLARK JERRY Vice President 18442 TULIP LANE, FORT MYERS, FL, 33912
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-08 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 813 DELTONA BLVD STE A, BOX 1373247, DELTONA, FL 32725 -
AMENDMENT AND NAME CHANGE 2006-11-15 CONSTRUCTION SERVICES OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001681262 LAPSED 08-38103 CA 01 11TH JUD CIR CT MIAMI DADE CO 2013-03-19 2018-11-22 $20,290.60 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J16000553077 ACTIVE 1000000227208 COLLIER 2011-08-26 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J11000601588 LAPSED 1000000227214 COLLIER 2011-08-26 2021-09-21 $ 845.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001076840 ACTIVE 1000000189665 COLLIER 2010-11-15 2030-11-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001093761 LAPSED 1000000189667 COLLIER 2010-11-15 2020-12-08 $ 773.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000296233 ACTIVE 1000000151655 COLLIER 2009-12-01 2030-02-16 $ 765.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001242998 LAPSED 09-396SC MARTIN CTY. CT. 19TH JUD. CIR. 2009-06-04 2014-06-22 $2,627.14 TEE-OFF-TEMPS, INC., PO BOX 1097, PALM CITY, FL 34991
J07900008409 LAPSED 06-10567-CC23 MIAMI DADE CTY 2006-11-17 2012-06-04 $10196.85 BANK OF AMERICA FKA NATIONAL BANK, C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-31
Amendment and Name Change 2006-11-15
Domestic Profit 2006-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State