Search icon

COMMERCIAL INSTALLATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL INSTALLATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL INSTALLATION 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: 31 Jan 1997 (28 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P97000010927
FEI/EIN Number 593420700

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

Address: 6175 WOODROW WILSON BLVD. N.E., ST. PETERSBURG, FL, 33703
Mail Address: 6175 WOODROW WILSON BLVD. N.E., ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUNTREE MICHAEL J President 6175 WOODROW WILSON BLVD. N.E., ST. PETERSBURG, FL, 33703
ROUNTREE NORA F Secretary 6175 WOODROW WILSON BLVD. N.E., ST. PETERSBURG, FL, 33703
ROUNTREE MICHAEL J Agent 6175 WOODROW WILSON BLVD NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 ROUNTREE, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 6175 WOODROW WILSON BLVD NE, SAINT PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State