Search icon

REGIONAL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REGIONAL CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIONAL 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: 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: 15 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P93000064488
FEI/EIN Number 650498167

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

Address: 5890 Plymouth Place, Ave Maria, FL, 34142, US
Mail Address: 5890 Plymouth Place, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REGIONAL CONSTRUCTION SERVICES, INC., NEW YORK 4538128 NEW YORK

Key Officers & Management

Name Role Address
Mastandrea Michael A Agent 5890 Plymouth Place, Ave Maria, FL, 34142
Mastandrea Michael A President 5890 Plymouth Place, Ave Maria, FL, 34142
Mastandrea Laura M Secretary 5890 Plymouth Place, Ave Maria, FL, 34142
Mastandrea Jean C Vice President 5890 Plymouth Place, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014868 PRO PAINTING SOLUTIONS EXPIRED 2015-02-10 2020-12-31 - 5064 ANNUNCIATION CIRCLE, #104, AVE MARIA, FL, 34142
G13000015709 PARAGON PLUMBING OF FLORIDA EXPIRED 2013-02-14 2018-12-31 - 5072 ANNUNCIATION CIRCLE #327, AVE MARIA, FL, 34142
G12000016585 PARAGON PLUMBING OF FLORIDA EXPIRED 2012-02-16 2017-12-31 - 5072 ANNUNCIATION CIRCLE #327, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-24 5890 Plymouth Place, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2022-07-24 5890 Plymouth Place, Ave Maria, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-24 5890 Plymouth Place, Ave Maria, FL 34142 -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-22 Mastandrea, Michael A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000097436 LAPSED 03-6817 COSO 60 BROWARD COUNTY 2004-08-02 2009-09-13 $10,328.35 ASSURANCE COMPANY OF AMERICA, P.O. BOX 5387, JACKSONVILLE, FL 32247
J04000064261 LAPSED 03-6817 COSO 60 BROWARD COUNTY 2004-03-30 2009-06-22 $10,358.35 ASSURANCE COMPANY OF AMERICA, PO BOX 5387, JACKSONVILLE, FL 33324
J03000215030 LAPSED 03-159 COSO 60 BROWARD COUNTY 2003-06-05 2008-06-30 $17,664.77 SOUTHEAST SERVICE CORP., 406 WILLOW AVENUE, KNOXVILLE, TN 37915-1019
J03000198723 LAPSED 02-5711 COSO 62 BROWARD COUNTY COURT 2003-05-14 2008-06-13 $6,478.74 RENTAL SERVICE CORPORATION, 3925 WASHINGTON BLVD., BALTIMORE, MD 21227
J03000107690 LAPSED COSO-02-3753-60 BROWARD COUNTY COURT 2003-02-20 2008-03-18 $5,240.68 FEDERAL EXPRESS CORPORATION, P.O. BOX 7000, TARZANA, CA 91357

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-07-24
AMENDED ANNUAL REPORT 2022-07-23
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-25
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-23
REINSTATEMENT 2018-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State