Search icon

BRIDGESTONE CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGESTONE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGESTONE 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: 07 Jan 2013 (12 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: P13000002380
FEI/EIN Number 461658089

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

Address: 4131 BAYFRONT TERRACE, PACE, FL, 32571
Mail Address: PO Box 1666, Andslusia, AL, 36420, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT RANDY W Director 4131 BAYFRONT TERRACE, PACE, FL, 32571
GRANT RANDY W President 4131 BAYFRONT TERRACE, PACE, FL, 32571
GRANT RANDY W Secretary 4131 BAYFRONT TERRACE, PACE, FL, 32571
GRANT RANDY W Agent 4131 Bayfront Terrace, Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-06 4131 BAYFRONT TERRACE, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 4131 Bayfront Terrace, Pace, FL 32571 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-12
REINSTATEMENT 2014-10-08
Domestic Profit 2013-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State