Search icon

CITY WIDE CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITY WIDE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY WIDE CONSTRUCTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2018 (6 years ago)
Document Number: P08000000247
FEI/EIN Number 261816284

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

Address: 3496 Palomino Drive, Lantana, FL, 33441, US
Mail Address: 3496 Palomino Drive, Lantana, FL, 33462, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER JERMAINE President 3496 Palomino Drive, Lantana, FL, 33462
FRAZIER JERMAINE L Agent 3496 Palomino Drive, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 3496 Palomino Drive, Lantana, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3496 Palomino Drive, Lantana, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3496 Palomino Drive, Lantana, FL 33462 -
REINSTATEMENT 2018-12-23 - -
REGISTERED AGENT NAME CHANGED 2018-12-23 FRAZIER, JERMAINE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2012-10-22 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State