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