Search icon

MODERN CONSTRUCTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MODERN CONSTRUCTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN CONSTRUCTION SYSTEMS, 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: 08 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000041563
FEI/EIN Number 593438059

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

Address: 167 E. SECOND STREET, APOPKA, FL, 32703, US
Mail Address: 167 E. SECOND STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS GARY P President 167 E. SECOND STREET, APOPKA, FL, 32703
ADAMS GARY P Treasurer 167 E. SECOND STREET, APOPKA, FL, 32703
ADAMS GARY P Agent 167 E. SECOND STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 167 E. SECOND STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-29 167 E. SECOND STREET, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 167 E. SECOND STREET, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-04-29 ADAMS, GARY P -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-10-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-08-11
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State