Entity Name: | UNITED CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED 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: | 29 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000019462 |
FEI/EIN Number |
81-1674724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 Beach Blvd., Suite 203-324, Jacksonville, FL, 32207, US |
Mail Address: | 5800 Beach Blvd Suite 203-324, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JAVIER | President | 415 Hermes St, Jacksonville, FL, 32254 |
MITCHELL JAVIER | Agent | 415 Hermes St., Jacksonville, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-22 | MITCHELL, JAVIER | - |
REINSTATEMENT | 2022-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 5800 Beach Blvd., Suite 203-324, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 5800 Beach Blvd., Suite 203-324, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-20 | 415 Hermes St., Jacksonville, FL 32254 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000442578 | ACTIVE | 1000000899080 | DUVAL | 2021-08-25 | 2031-09-01 | $ 1,394.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000626950 | ACTIVE | 1000000841016 | DUVAL | 2019-09-16 | 2029-09-18 | $ 754.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-03-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-09-20 |
Domestic Profit | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State