Search icon

APPLIED CONTRACTING SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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