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