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 |
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 | - |
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 | - | - |
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