Entity Name: | THE CONSTRUCTION STORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CONSTRUCTION STORE 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: | 02 Aug 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2014 (10 years ago) |
Document Number: | P94000057217 |
FEI/EIN Number |
650515263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 Lake Drive East, Lake Placid, FL, 33852, US |
Mail Address: | 937 Lake Drive East, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
French Keith M | Vice President | 937 Lake Drive East, Lake Placid, FL, 33852 |
French Keith M | President | 937 Lake Drive East, Lake Placid, FL, 33852 |
French Keith M | Treasurer | 937 Lake Drive East, Lake Placid, FL, 33852 |
FRENCH BARBARA A | Agent | 937 Lake Drive East, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 937 Lake Drive East, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 937 Lake Drive East, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-03 | 937 Lake Drive East, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-30 | FRENCH, BARBARA A | - |
AMENDMENT | 2014-10-30 | - | - |
PENDING REINSTATEMENT | 2014-10-13 | - | - |
REINSTATEMENT | 2014-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000287844 | TERMINATED | 1000000150227 | BROWARD | 2010-01-13 | 2030-02-16 | $ 972.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State