Search icon

CONTRACTOR SERVICES INTERNATIONAL, INC.

Company Details

Entity Name: CONTRACTOR SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000011650
FEI/EIN Number APPLIED FOR
Address: 131 14TH AVE S, JACKSONVILLE, FL, 32250
Mail Address: 131 14TH AVE S, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BREWER MICHAEL A Agent 131 14TH AVE S, JACKSONVILLE, FL, 32250

Director

Name Role Address
BREWER MICHAEL A Director 131 14TH AVE S, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 131 14TH AVE S, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2009-04-29 131 14TH AVE S, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 131 14TH AVE S, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 BREWER, MICHAEL A No data

Court Cases

Title Case Number Docket Date Status
DAVID HODGES AND MICHAEL BREWER, AS ASSIGNEES OF CONTRACTOR SERVICES INTERNATIONAL, INC., AND ROYAL PALM CONTRACTORS CORPORATION VS THOMAS H. VEAL AND BANK OF AMERICA 5D2016-1676 2016-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA08-2438

Parties

Name CONTRACTOR SERVICES INTERNATIONAL, INC.
Role Appellant
Status Active
Name ROYAL PALM CONTRACTORS CORPORATION
Role Appellant
Status Active
Name DAVID HODGES
Role Appellant
Status Active
Name MICHAEL A. BREWER
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name THOMAS H. VEAL
Role Appellee
Status Active
Representations Joshua C. Kligler, Larry T. Griggs, Alexander Cvercko, ALICE K. SUM
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Response
Subtype Objection
Description OBJECTION ~ TO 6/29 MOT EOT
Docket Date 2016-08-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 6/24 ORDER WITHDRAWN. 6/29 MTN/EOT DENIED AS MOOT.
Docket Date 2016-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of THOMAS H. VEAL
Docket Date 2016-06-24
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ ***WITHDRAWN PER 7/20 ORDER***
Docket Date 2016-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/9 ORDER; "JURISDICTIONAL BRIEF"
Docket Date 2016-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA'S SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/16
On Behalf Of DAVID HODGES
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State