Search icon

UNITED CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MITCHELL JAVIER President 415 Hermes St, Jacksonville, FL, 32254
MITCHELL JAVIER Agent 415 Hermes St., Jacksonville, FL, 32254

Events

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 -

Debts

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

Documents

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