Entity Name: | APPLIED CONTRACTING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPLIED CONTRACTING 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: |
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 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000049088 |
FEI/EIN Number |
270308946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12788 W Colonial Dr, Winter Garden, FL, 34787, US |
Mail Address: | 12788 W Colonial Dr, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAPP BONNIE | Vice President | 12788 W Colonial Dr, Winter Garden, FL, 34787 |
BROEDEL WAYNE | President | 12788 W Colonial Dr, Winter Garden, FL, 34787 |
KASPER RUSSEL | Vice President | 12788 W Colonial Dr, Winter Garden, FL, 34787 |
BROEDEL WAYNE | Agent | 12788 W Colonial Dr, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12788 W Colonial Dr, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 12788 W Colonial Dr, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 12788 W Colonial Dr, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | BROEDEL, WAYNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2010-12-06 | - | - |
AMENDMENT | 2010-11-12 | - | - |
AMENDMENT | 2009-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000211686 | ACTIVE | 2018-CA-003718-O | ORANGE COUNTY NINTH JUDICIAL | 2020-03-03 | 2025-05-12 | $13,518.06 | FERGUSON ENTERPRISES, INC., 10355 SOUTH ORANGE AVE, SUITE B, ORLANDO, FL 32824 |
J19000627842 | LAPSED | 2017-CA-6344-O | ORANGE COUNTY CIRCUIT COURT | 2019-09-19 | 2024-09-19 | $57530.31 | ARBOR CONTRACT CARPET, INC., C/O WORMAN & SHEFFLER, P.A., 2707 W. FAIRBANKS AVENUE, SUITE 200, WINTER PARK, FL 32789 |
J19000505972 | LAPSED | 2019-CC-5873-O | COUNTY COURT, ORANGE COUNTY | 2019-07-16 | 2024-07-29 | $11,292.36 | CUSTOM WINDOW SYSTEMS, INC., 1900 SW 44TH AVENUE, OCALA FL 34474 |
J19000703395 | LAPSED | 2019 CA 010340 | ORANGE CO | 2019-05-06 | 2024-10-25 | $40,018.99 | US BANK NATIONAL ASSOCIATION, US BANK EQUIPMENT FINANCE, 1310 MADRID STREET, MARSHALL, MN 56258 |
J19000210649 | TERMINATED | 1000000817789 | ORANGE | 2019-03-06 | 2029-03-20 | $ 2,235.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001444182 | TERMINATED | 1000000495821 | MIAMI-DADE | 2013-09-11 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001092223 | TERMINATED | 1000000378119 | ORANGE | 2012-11-30 | 2022-12-28 | $ 723.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
Amendment | 2010-12-06 |
Amendment | 2010-11-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State