Entity Name: | COMMERCIAL BUILDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL BUILDING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 1996 (29 years ago) |
Document Number: | P96000015317 |
FEI/EIN Number |
593363066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 N Rocky Point Dr E, Tampa, FL, 33607, US |
Mail Address: | 3001 N Rocky Point Dr E, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN THOMAS EPreside | President | 3001 N Rocky Point Dr E, Tampa, FL, 33607 |
Hogue Ernie Vice Pr | Vice President | 3001 N Rocky Point Dr E, Tampa, FL, 33607 |
CHAMBERLAIN THOMAS E | Agent | 3001 N Rocky Point Dr E, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 3001 N Rocky Point Dr E, Suite 200, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 3001 N Rocky Point Dr E, Suite 200, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 3001 N Rocky Point Dr E, Suite 200, Tampa, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-10-20 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State