Search icon

CONTRACT SERVICES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT SERVICES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT SERVICES OF JACKSONVILLE, 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 29 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: P95000087477
FEI/EIN Number 593348856

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

Mail Address: 4737 LONG BOW ROAD, JACKSONVILLE, FL, 32210
Address: 924 LANE AVE. N., JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVINE DONNA J Agent 4737 LONG BOW ROAD, JACKSONVILLE, FL, 32210
DEVINE DONNA J Director 4737 LONG BOW ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-29 - -
CHANGE OF MAILING ADDRESS 2005-02-22 924 LANE AVE. N., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-22 4737 LONG BOW ROAD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 924 LANE AVE. N., JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2000-05-02 DEVINE, DONNA J -

Documents

Name Date
Voluntary Dissolution 2005-12-29
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State