Search icon

COMPLETE PROPERTY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMPLETE PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE PROPERTY 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: 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: 02 Jan 1997 (28 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: P96000000186
FEI/EIN Number 593376883

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

Address: 13505 PRESTIGE PLACE, TAMPA, FL, 33635
Mail Address: 13505 PRESTIGE PLACE, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE PROPERTY SERVICES, INC., ILLINOIS CORP_70430533 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE PROPERTY SERVICES, INC.401(K) P/S PLAN 2011 593376883 2012-12-17 COMPLETE PROPERTY SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 7277939777
Plan sponsor’s address 140 SOUTH PINE AVENUE, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 593376883
Plan administrator’s name COMPLETE PROPERTY SERVICES, INC.
Plan administrator’s address 140 SOUTH PINE AVENUE, OLDSMAR, FL, 34677
Administrator’s telephone number 7277939777

Signature of

Role Plan administrator
Date 2012-12-17
Name of individual signing JOSEPH PIROLOZZI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GATTI HENRY TCEO Chief Executive Officer 6444 SUMMERFIELD LOOP, NEW PORT RICHEY, FL, 34655
PIROLOZZI JOSEPH Secretary 12536 BRONCO DR, TAMPA, FL, 33626
KRUEGER MICHAEL H President 3224 MASTERS DR, CLEARWATER, FL, 33761
KRUEGER MATHEW JCEO Vice President 325 SHEFFIELD, PALM HARBOR, FL, 34683
PIROLOZZI JOSEPH Jr. Chief Financial Officer 140 S PINE AVENUE, OLDSMAR, FL, 34677
PIROLOZZI JOSEPH Agent 13505 PRESTIGE PLACE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000187077. CONVERSION NUMBER 900000184349
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 13505 PRESTIGE PLACE, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 13505 PRESTIGE PLACE, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2016-07-25 13505 PRESTIGE PLACE, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2016-07-25 PIROLOZZI, JOSEPH -
REINSTATEMENT 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-11-07 COMPLETE PROPERTY SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000406151 LAPSED 02-6409-CI PINELLAS COUNTY CIRCUIT COURT 2002-08-13 2007-10-14 $44521.61 BEKINS DISTRIBUTION SERVICES CO INC A/K/A BEKINS DISTRI, 9632 DIELMAN INDUSTRIAL DR., ST.LOUIS, MO 63132
J02000290522 LAPSED 01-9327-CI-15 PINELLAS CTY CRT CT CIVIL DIV 2002-07-03 2007-07-22 $87,133.15 TILE AND STONE SALES INC D/B/A BELSTONE, 16 HERBERT STREET, NEWARK NJ 07105

Documents

Name Date
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
Reg. Agent Change 2016-07-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341232452 0419700 2016-02-05 LAS BRISAS CONDO 601 OCEAN FRONT STREET, JACKSONVILLE, FL, 32256
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-10
Emphasis L: HINOISE, N: SILICA
Case Closed 2016-06-24

Related Activity

Type Complaint
Activity Nr 1059415
Safety Yes
Type Inspection
Activity Nr 1124341
Health Yes
335641387 0419700 2012-08-08 901 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-08-08
Emphasis L: FALL
Case Closed 2012-09-26

Related Activity

Type Complaint
Activity Nr 483812
Safety Yes
315478412 0419700 2011-07-14 4750 AMELIA ISLAND PARKWAY, FERNANDINA BEACH, FL, 32034
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-07-19
Emphasis L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: RESIDENTIAL CONSTR
Case Closed 2011-10-04

Related Activity

Type Complaint
Activity Nr 208416560
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2011-09-13
Abatement Due Date 2011-09-16
Current Penalty 2393.0
Initial Penalty 3825.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2011-09-13
Abatement Due Date 2011-09-16
Current Penalty 2391.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Current Penalty 3825.0
Initial Penalty 3825.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19260502 D11
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Current Penalty 2391.0
Initial Penalty 3825.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
306754417 0419700 2004-12-07 400 NORTH ATLANTIC AVE. DAYTONA REGENCY BUILDING, DAYTONA BEACH, FL, 32118
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-12-08
Emphasis N: SILICA, S: SILICA
Case Closed 2005-03-01

Related Activity

Type Complaint
Activity Nr 205132343
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-28
Abatement Due Date 2005-02-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-01-28
Abatement Due Date 2005-02-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State