Search icon

CONSTRUCTION SITE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SITE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION SITE MANAGEMENT, 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: 15 Jan 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000004851
FEI/EIN Number 593161472

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

Address: 3131 NAVY BLVD, PENSACOLA, FL, 32505, US
Mail Address: 3131 NAVY BLVD, PENSACOLA, FL, 32507, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CONNIE Director 3131 NAVY BLVD, PENSACOLA, FL, 32505
CLARK CONNIE Agent 3131 NAVY BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-13 3131 NAVY BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2005-05-13 3131 NAVY BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-13 3131 NAVY BLVD, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State