Search icon

CONTRACTOR SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTOR SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTOR SUPPLY 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: 05 Oct 2007 (17 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: P07000110455
FEI/EIN Number 261360570

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

Address: 702 VOCELLE AVE, SEBASTIAN, FL, 32958
Mail Address: 702 VOCELLE AVE, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSLEY TIMOTHY P President 702 VOCELLE, SEBASTIAN, FL, 32958
GRASSLEY TIMOTHY P Agent 702 VOCELLE AVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-24 702 VOCELLE AVE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2008-02-24 702 VOCELLE AVE, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2008-02-24 GRASSLEY, TIMOTHY PSR -
REGISTERED AGENT ADDRESS CHANGED 2008-02-24 702 VOCELLE AVE, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000601681 ACTIVE 1000000613300 MANATEE 2014-04-21 2034-05-09 $ 4,076.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000519038 LAPSED 31-2011-SC-000326 19TH JUDICIAL, INDIAN RIVER CO 2011-05-26 2016-08-15 $4,239.58 PIEDMONT PLASTICS, INC., 3147 NORTH ANDREWS AVENUE EXT., POMPANO BEACH, FL 33064

Documents

Name Date
Off/Dir Resignation 2012-04-05
ANNUAL REPORT 2009-05-01
Amendment 2008-03-05
ANNUAL REPORT 2008-02-24
Off/Dir Resignation 2008-01-04
Domestic Profit 2007-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308400035 0418800 2004-11-23 4405 ENTERPRISE AVE, NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2005-02-04
Abatement Due Date 2005-02-14
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-04
Abatement Due Date 2005-02-14
Nr Instances 1
Nr Exposed 25
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State