Entity Name: | CONTRACTOR SERVICES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTRACTOR SERVICES INTERNATIONAL, 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: | 25 Jan 2007 (18 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: | P07000011650 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BREWER MICHAEL A | Director | 131 14TH AVE S, JACKSONVILLE, FL, 32250 |
BREWER MICHAEL A | Agent | 131 14TH AVE S, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 131 14TH AVE S, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 131 14TH AVE S, JACKSONVILLE, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 131 14TH AVE S, JACKSONVILLE, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | BREWER, MICHAEL A | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THOMAS H. VEAL |
Role | Appellee |
Status | Active |
Representations | Joshua C. Kligler, Larry T. Griggs, Alexander Cvercko, ALICE K. SUM |
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 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA08-2438 |
Parties
Name | MICHAEL A. BREWER |
Role | Appellant |
Status | Active |
Name | DAVID HODGES |
Role | Appellant |
Status | Active |
Name | CONTRACTOR SERVICES INTERNATIONAL, INC. |
Role | Petitioner |
Status | Active |
Name | ROYAL PALM CONTRACTORS CORPORATION |
Role | Petitioner |
Status | Active |
Name | THOMAS H. VEAL |
Role | Respondent |
Status | Active |
Representations | JAY B. WATSON, Joshua C. Kligler, Larry T. Griggs, Alexander Cvercko |
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 | 2016-05-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2016-04-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT'S SHALL FILE AMEND PET/APX; W/IN 10 DAYS PT'S SHALL SHOW CAUSE... |
Docket Date | 2016-04-05 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-Denying Lower CT. Motion |
Docket Date | 2016-04-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 4/1/16 |
On Behalf Of | DAVID HODGES |
Docket Date | 2016-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2007-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State