Search icon

CONTRACTOR'S BEST HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTOR'S BEST HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTOR'S BEST HOLDINGS, 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000137555
FEI/EIN Number 205839081

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

Address: 5800 RAMONA BLVD, JACKSONVILLE, FL, 32205
Mail Address: 5800 RAMONA BLVD, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIN JAMES L Director 7968 QUAILWOOD DRIVE, JACKSONVILLE, FL, 32256
SAPINSKI THOMAS President 5800 RAMONA BLVD, JACKSONVILLE, FL, 32205
BARBEE WILIAM R Chief Financial Officer 5800 RAMONA BLVD, JACKSONVILLE, FL, 32205
BARBEE WILIAM R Treasurer 5800 RAMONA BLVD, JACKSONVILLE, FL, 32205
SAPINSKI THOMAS Agent 5800 RAMONA BLVD, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137900168 HOME RENOVATION OUTLET EXPIRED 2008-05-16 2013-12-31 - 6965 PHILLIPS HWY., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 5800 RAMONA BLVD, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 5800 RAMONA BLVD, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2010-01-12 5800 RAMONA BLVD, JACKSONVILLE, FL 32205 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2010-01-12
REINSTATEMENT 2008-12-23
ANNUAL REPORT 2007-09-10
Domestic Profit 2006-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State