Search icon

CONSTRUCTION SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION SERVICE CORP. 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000062828
FEI/EIN Number 463330135

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

Address: 2320 NW 107TH ST, MIAMI, FL, 33167, US
Mail Address: 2320 NW 107TH ST, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ GENY President 2320 NW 107TH ST, MIAMI, FL, 33167
DE LA CRUZ GENY Agent 2320 NW 107TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 2320 NW 107TH ST, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 2320 NW 107TH ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2020-02-04 2320 NW 107TH ST, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2020-02-04 DE LA CRUZ, GENY -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000117279 LAPSED 15 2181 CA G MARION CO. 2016-02-01 2021-02-11 $15,783.94 GATOR GYPSUM, INC., PO BOX 76125, TAMPA, FLORIDA 33675

Documents

Name Date
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-11-20
AMENDED ANNUAL REPORT 2016-12-05
REINSTATEMENT 2016-11-01
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-11-26
Domestic Profit 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842668604 2021-03-20 0455 PPP 5711 NW 13th Ct, Lauderhill, FL, 33313-6250
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-6250
Project Congressional District FL-20
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.88
Forgiveness Paid Date 2021-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State