Search icon

COMPLETE SITE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE SITE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE SITE CONSTRUCTION, 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000004102
FEI/EIN Number 593286259

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

Address: 8789 SAN JOSE BLVD., SUITE 106, JACKSONVILLE, FL, 32217, US
Mail Address: 1955 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEBRA E President 1955 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
SMITH DEBRA Agent 1955 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 8789 SAN JOSE BLVD., SUITE 106, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1998-05-21 8789 SAN JOSE BLVD., SUITE 106, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000033385 LAPSED 01-05874-CA DUVAL COUNTY 2001-11-14 2007-01-30 $22,346.01 RICHARD A MILLER & ASSOCIATES INC, 6701 BEACH BLVD STE 200, JACKSONVILLE FL 32216
J02000055503 LAPSED 2001-CC-10217 HILLSBOROUGH COUNTY 2001-10-16 2007-02-11 $9218.36 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, POST OFFICE BOX 4589, PLANT CITY, FLORIDA 33564
J07000016678 LAPSED 2001-CC-10217 HILLSBOROUGH COUNTY 2001-10-16 2012-01-23 $9218.36 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, POST OFFICE BOX 4589, PLANT CITY, FL 33564

Documents

Name Date
Reg. Agent Resignation 2001-10-25
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-06-28
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State