Search icon

CONTAINMENT SERVICES, INC. - Florida Company Profile

Company Details

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

CONTAINMENT 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000009995
FEI/EIN Number 650732193

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

Address: 1761 SAN MARCO RD, MARCO ISLAND, FL, 34145
Mail Address: 1761 SAN MARCO RD, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT GARY Agent 1761 SAN MARCO RD, MARCO ISLAND, FL, 34145
GRANT GARY President 1761 SAN MARCO RD, MARCO ISLAND, FL, 34145
GRANT ROD Vice President 704 DUNCASTLE CT, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1761 SAN MARCO RD, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1761 SAN MARCO RD, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-04-30 1761 SAN MARCO RD, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000647657 LAPSED 2010CA-9422 POLK COUNTY CIRCUIT COURT 2014-10-07 2020-06-10 $38,107.91 SUMMIT CONSULTING INC., 2310 A-Z PARK ROAD, LAKELAND, FL 33802
J11000012216 LAPSED 09-10959-CA 20TH JUD CIR COLLIER COUNTY 2010-10-12 2016-01-12 $30,202.05 MUTUAL OF OMAHA BANK, 1770 SAN MARCO ROAD, MARCO ISLAND, FL 34145
J10000383213 LAPSED 09CC-4339 CNTY CRT KEE CNTY FL 2010-01-19 2015-03-05 $11,347.85 LEE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FL, C/O LEE COUNTY ATTORNEY, POST OFFICE BOX 398, FORT MYERS, FL 33902
J10000012853 LAPSED 09-2394 CC COLLIER COUNTY COURT 2009-10-06 2015-01-15 $13,113.64 DELAWARE BAKERCORP INC., 3020 OLD RANCH PARKWAY, SUITE 220, SEAL BEACH, CA 90740

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-06-01
REINSTATEMENT 2004-12-01
REINSTATEMENT 2003-02-21
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-09-17
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State