Search icon

CONTRACT SERVICES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT SERVICES OF NORTH FLORIDA, 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 Apr 1993 (32 years ago)
Date of dissolution: 28 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: P93000024393
FEI/EIN Number 593173106

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

Address: 427 CROSSWAY RD., TALLAHASSEE, FL, 32305, US
Mail Address: 427 CROSSWAY RD., TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD JAMES W President 427 CROOSWAY RD., TALLAHASSEE, FL, 32305
HOWARD JAMES W Agent 427 CROSSWAY RD., TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 427 CROSSWAY RD., TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2012-02-27 427 CROSSWAY RD., TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 427 CROSSWAY RD., TALLAHASSEE, FL 32305 -
REGISTERED AGENT NAME CHANGED 2007-05-30 HOWARD, JAMES W -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State