Entity Name: | GENERAL CONTRACTOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL CONTRACTOR 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: | 29 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2000 (24 years ago) |
Document Number: | P94000063502 |
FEI/EIN Number |
650515066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 YALE DRIVE, LAKE WORTH BEACH, FL, 33460, US |
Mail Address: | P.O. BOX 1448, LAKE WORTH BEACH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MODENOS PHILLIP | President | 121 YALE DRIVE, LAKE WORTH BEACH, FL, 33460 |
GDOVIC DIANNE | Vice President | 121 YALE DRIVE, LAKE WORTH BEACH, FL, 33460 |
MODENOS PHILLIP C | Agent | 121 YALE DRIVE, LAKE WORTH BEACH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 121 YALE DRIVE, LAKE WORTH BEACH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 121 YALE DRIVE, LAKE WORTH BEACH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 121 YALE DRIVE, LAKE WORTH BEACH, FL 33460 | - |
REINSTATEMENT | 2000-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State