Entity Name: | CONTRACTORS BUSINESS SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTRACTORS BUSINESS SYSTEMS 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: | 29 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | P10000008911 |
FEI/EIN Number |
271763740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL, 32114, US |
Mail Address: | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newberry Michael | President | 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Newberry Chadwick M | Vice President | 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
NEWBERRY MICHAEL | Agent | 747 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000087220 | NEWBERRY, INC. | ACTIVE | 2021-07-01 | 2026-12-31 | - | 63 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128 |
G16000029342 | CONTRACTORS BUSINESS SOLUTIONS | EXPIRED | 2016-03-21 | 2021-12-31 | - | 588 SANTIAGO AVENUE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 747 S. Ridgewood Avenue, Unit 104, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 747 S. Ridgewood Avenue, Unit 104, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 747 S. Ridgewood Avenue, Unit 104, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | NEWBERRY, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 747 S. Ridgewood Avenue, Unit 102, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2020-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-03 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State