Search icon

SERVICES FOR CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SERVICES FOR CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICES FOR CONTRACTORS OF FLORIDA, 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: 12 Jun 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000044842
FEI/EIN Number 593316927

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

Address: 908 MCINTOSH DR, BRANDON, FL, 33510
Mail Address: PO BOX 2577, BRANDON, FL, 33509
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE RODGER K Vice President 6404 HOLLOMAN CREEK CT, PLANT CITY, FL, 33565
TIMM THOMAS D Agent 908 MCINTOSH DR, BRANDON, FL, 33510
TIMM, THOMAS D. President 908 MCINTOSH DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-26 908 MCINTOSH DR, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-26 908 MCINTOSH DR, BRANDON, FL 33510 -
REINSTATEMENT 2002-07-26 - -
CHANGE OF MAILING ADDRESS 2002-07-26 908 MCINTOSH DR, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2002-07-26 TIMM, THOMAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-07-26
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-06-06
DOCUMENTS PRIOR TO 1997 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State