Search icon

TOUCHSTONE CONTRACTING SOLUTIONS INC.

Company Details

Entity Name: TOUCHSTONE CONTRACTING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2011 (14 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P11000054790
FEI/EIN Number 452543035
Address: 8654 HILMA RD., JACKSONVILLE, FL, 32244, US
Mail Address: 8654 HILMA RD., JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COONEY CLAYTON L Agent 8654 HILMA RD., JACKSONVILLE, FL, 32244

President

Name Role Address
COONEY CLAYTON L President 8654 HILMA RD., JACKSONVILLE, FL, 32244

Vice President

Name Role Address
STRANGE, II JOSEPH DAVID Vice President 8654 HILMA RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 8654 HILMA RD., JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2012-04-23 8654 HILMA RD., JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 8654 HILMA RD., JACKSONVILLE, FL 32244 No data
AMENDMENT 2011-06-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000607022 LAPSED 16-2015-CA-004537 CIRCUIT COURT, DUVAL COUNTY FL 2016-07-27 2021-09-12 $68,050.16 MARTIN COOPER, 2762 DOWNING STREET, JACKSONVILLE, FL 32205

Documents

Name Date
Voluntary Dissolution 2016-01-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-23
Amendment 2011-06-20
Domestic Profit 2011-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State