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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State