Entity Name: | BROCK CONSTRUCTION SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROCK CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2015 (10 years ago) |
Document Number: | P06000123107 |
FEI/EIN Number |
205618731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 E,. Reynolds Street, PLANT CITY, FL, 33563, US |
Mail Address: | 702 E. Reynolds Street, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK BILLY J | President | 503 SOUTH WIGGINS RD, PLANT CITY, FL, 33566 |
Brock Duane R | Treasurer | 350 S. Howard Ave, Lakeland, FL, 33815 |
Brock Billy J | Agent | 702 E. Reynolds Street, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 702 E,. Reynolds Street, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 702 E,. Reynolds Street, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Brock, Billy J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 702 E. Reynolds Street, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2015-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000211963 | TERMINATED | 1000000739962 | HILLSBOROU | 2017-04-08 | 2027-04-12 | $ 1,019.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State