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 |
Name | Role | Address |
---|---|---|
GRASSLEY TIMOTHY P | President | 702 VOCELLE, SEBASTIAN, FL, 32958 |
GRASSLEY TIMOTHY P | Agent | 702 VOCELLE AVE, SEBASTIAN, FL, 32958 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308400035 | 0418800 | 2004-11-23 | 4405 ENTERPRISE AVE, NAPLES, FL, 34104 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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