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 |
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 |
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 | - |
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 |
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