Search icon

CONTRACTING PUBLICATIONS INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTING PUBLICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTING PUBLICATIONS 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: 18 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000029802
FEI/EIN Number 150487756

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

Address: 1870 N STATE ROAD 7, SUITE 111, MARGATE, FL, 33063, US
Mail Address: P.O. BOX 935085, MARGATE, FL, 33093-5085, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMMARTITANO MICHAEL President 6875 NW 1ST STREET, MARGATE, FL, 33063
SAMMARITANO MICHAEL Agent 1870 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 1870 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1870 N STATE ROAD 7, SUITE 111, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1997-05-12 1870 N STATE ROAD 7, SUITE 111, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000196321 LAPSED 03-10289-COCE-54 BROWARD COUNTY COURT 2003-03-05 2008-06-11 $13,085.67 LYON FINANCIAL SERVICES INC, 1310 MADRID STREET SUITE 100, MARSHALL MN 56258

Documents

Name Date
ANNUAL REPORT 2001-05-14
Reg. Agent Change 2001-03-21
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State