Search icon

COMMERCIAL SUPPLY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL SUPPLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL SUPPLY 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000031447
FEI/EIN Number 451286683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1512 SW 140th Court, Miami, FL, 33184, US
Mail Address: 1512 SW 140th Court, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVETTE H. LEON, P.A. Agent -
OCHOA OMAR A President 1512 SW 140th Court, Miami, FL, 33184
OCHOA OMAR A Director 1512 SW 140th Court, Miami, FL, 33184
OCHOA OMAR A Treasurer 1512 SW 140th Court, Miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1512 SW 140th Court, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2022-04-27 1512 SW 140th Court, Miami, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 13687 SW 26 Street, Miami, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State