Search icon

FULL CONTRACTORS SERVICES, INC - Florida Company Profile

Company Details

Entity Name: FULL CONTRACTORS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL CONTRACTORS 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: 01 May 2017 (8 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: P17000039050
FEI/EIN Number 821384982

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

Address: 6993 nw 82nd Ave., miami, FL, 33166, US
Mail Address: 6993 nw 82nd Ave., miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTSERRAT CAMACHO OSCAR E Chief Executive Officer 6993 nw 82nd Ave., miami, FL, 33166
MONTSERRAT CAMACHO OSCAR E Agent 6993 nw 82nd Ave., miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044707 FULL CONTRACTORS SERVICES INC EXPIRED 2018-04-06 2023-12-31 - 8201 NW 66 ST, SUITE 6, MIAMI, FL, 33166
G18000044716 OSCAR EDUARDO MONTSERRAT CAMACHO EXPIRED 2018-04-06 2023-12-31 - 8201 NW 66 ST SUITE 6, MIAMI, FL, 33166
G17000093094 AT CARGO EXPRESS EXPIRED 2017-08-22 2022-12-31 - 8700 SW 133 AVE ROAD, APT 211, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 6993 nw 82nd Ave., 29, miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-02-08 6993 nw 82nd Ave., 29, miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-02-08 MONTSERRAT CAMACHO, OSCAR EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 6993 nw 82nd Ave., 29, miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-11-01
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
Domestic Profit 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State