Entity Name: | FLORIDA CENTRAL CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CENTRAL 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: |
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: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000059395 |
FEI/EIN Number |
270526819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5802 BAY PINES LAKES BLVD, SAINT PETERSBURG, FL, 33708, US |
Mail Address: | 5802 BAY PINES LAKES BLVD, SAINT PETERSBURG, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN AMY L | President | 5802 BAY PINES LAKES BLVD, SAINT PETERSBURG, FL, 33708 |
Fury Michael J | Vice President | 5802 BAY PINES LAKES BLVD, SAINT PETERSBURG, FL, 33708 |
JORDAN AMY L | Agent | 5802 BAY PINES LAKES BLVD, SAINT PETERSBURG, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000135206 | FLORIDA CENTRAL CONSTRUCTION SERVICES INC | EXPIRED | 2009-07-15 | 2014-12-31 | - | 5802 BAY PINES LAKES BLVD, SAINT PETERSBURG, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000768349 | INACTIVE WITH A SECOND NOTICE FILED | 18-00916-CI | 6TH JUDICIAL CIRCUIT | 2019-02-05 | 2024-11-25 | $140000.00 | NANCY BROOK AND MICHAEL CARLSON, 8200 113TH STREET NORTH, SUITE 101, SEMINOLE, FLORIDA 33772 |
J14000161066 | LAPSED | 522013CC008429XXCOCO | COUNTY COURT, PINELLAS COUNTY | 2014-01-27 | 2019-02-06 | $13,213.90 | PARADISE ISLAND CO-OP, INC., 1001 STARKEY ROAD, LOT 1A, LARGO, FL 33771 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amy Louise Fury and Florida Central Construction Services, Petitioner(s) v. Nancy Brook and Michael Carlson, Respondent(s). | 2D2024-2274 | 2024-09-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Amy Louise Fury |
Role | Petitioner |
Status | Active |
Name | FLORIDA CENTRAL CONSTRUCTION SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | Michael Carlson |
Role | Respondent |
Status | Active |
Name | Hon. Amy M. Williams |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NANCY BROOK, LLC |
Role | Respondent |
Status | Active |
Representations | Clay Christopher Schuett, Gavin Magaziner, Amanda S. Coffey, Kyle Joseph Keough |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nancy Brook |
Docket Date | 2024-11-20 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
On Behalf Of | Nancy Brook |
Docket Date | 2024-11-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Nancy Brook |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Nancy Brook |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Filing |
Description | Notice of Filing - RECEIPT - ALL LT FEES HAVE BEEN PAID |
On Behalf Of | Amy Louise Fury |
View | View File |
Docket Date | 2024-10-31 |
Type | Misc. Events |
Subtype | Certificate |
Description | CERTIFICATE OF THE CLERK |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Amy Louise Fury |
Docket Date | 2024-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Amy Louise Fury |
View | View File |
Docket Date | 2024-10-17 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
View | View File |
Docket Date | 2024-10-16 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document - DIRECTIONS TO CLERK AND DESIGNATIONS TO COURT REPORTER |
On Behalf Of | Amy Louise Fury |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - CERTIFIED |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | The petition for writ of certiorari is treated as a notice of appeal of the Order Denying Defendant's Motion to Reconsider and Vacate Judgment Based on Forensic Evidence, rendered on September 11, 2024, in lower tribunal number 18-000916-CI. The appeal will proceed under the present case number pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). The petition and appendix filed on September 25, 2024, are stricken. The petition is being separately transmitted to the clerk of the circuit court, who shall certify the first page as a notice of appeal and return it to this court for filing in this case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. Appellant shall serve the initial brief and appendix within twenty days of the date of this order. |
View | View File |
Docket Date | 2024-09-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Amy Louise Fury |
View | View File |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Amy Louise Fury |
Docket Date | 2024-09-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Amy Louise Fury |
Docket Date | 2024-11-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION TO DISMISS AND OBJECTION TO ENLARGEMENT OF TIME |
On Behalf Of | Amy Louise Fury |
Docket Date | 2024-11-25 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits |
On Behalf Of | Amy Louise Fury |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF MISJOINDER |
On Behalf Of | Amy Louise Fury |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-08-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-06-16 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-15 |
Domestic Profit | 2009-07-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State