Entity Name: | CONTRACTING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000024871 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
Mail Address: | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON CHRISTOPHER L | Agent | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
JOHNSTON CHRISTOPHER L | President | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
JOHNSTON CHRISTOPHER L | Director | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
JOHNSTON CHRISTOPHER L | Secretary | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
JOHNSTON CHRISTOPHER L | Treasurer | 9175 CELESTE DRIVE #202, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | JOHNSTON, CHRISTOPHER L | No data |
AMENDMENT | 2015-08-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Amendment | 2015-08-10 |
Domestic Profit | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State