Search icon

CONSTRUCTION INDUSTRY TAG ENGRAVING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION INDUSTRY TAG ENGRAVING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION INDUSTRY TAG ENGRAVING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P19000090938
FEI/EIN Number 84-3964622

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

Address: 7765 LAKE WORTH ROAD, 307, LAKE WORTH, FL, 33467, US
Mail Address: 7765 LAKE WORTH ROAD, 307, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARS GARY President 7765 LAKE WORTH ROAD #307, LAKE WORTH, FL, 33467
DEMARS GARY Secretary 7765 LAKE WORTH ROAD #307, LAKE WORTH, FL, 33467
DEMARS GARY Treasurer 7765 LAKE WORTH ROAD #307, LAKE WORTH, FL, 33467
DEMARS GARY Director 7765 LAKE WORTH ROAD #307, LAKE WORTH, FL, 33467
DeMars Gary E Agent 9294 Heathridge Drive, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 9294 Heathridge Drive, West Palm Beach, FL 33411 -
REINSTATEMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 DeMars, Gary Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-11-16
Domestic Profit 2019-11-27

Date of last update: 03 May 2025

Sources: Florida Department of State