Search icon

FLORIDA CONTRACT SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA CONTRACT 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: 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000014403
FEI/EIN Number 591292469

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

Address: 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823
Mail Address: 502 EAST BRIDGERS AVE., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTICK MARK President 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
FOX ROBERT Treasurer 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-29 502 EAST BRIDGERS AVE., AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2007-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State