Search icon

CONTRACTORS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACTORS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTORS SUPPLY, 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: 21 Apr 1997 (28 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: P97000036357
FEI/EIN Number 593444296

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

Address: 4405 ENTERPRISE AVE, NAPLES, FL, 34104, US
Mail Address: 4405 ENTERPRISE AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY JAMES M President 2457 DORSET COURT, NAPLES, FL, 34112
STANLEY JAMES M Agent 2457 DORSET COURT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-08 2457 DORSET COURT, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 4405 ENTERPRISE AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2000-03-31 4405 ENTERPRISE AVE, NAPLES, FL 34104 -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000034558 LAPSED 10-4419-CA COLLIER COUNTY CIRCUIT COURT 2010-12-13 2016-01-19 $28,843.39 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106382757 0420600 1991-07-10 1221 STATE STREET, SANFORD, FL, 32771
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-09-11
Case Closed 1991-12-17

Related Activity

Type Referral
Activity Nr 901141911
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-10-24
Abatement Due Date 1991-12-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 B01 III
Issuance Date 1991-10-24
Abatement Due Date 1991-10-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1991-10-24
Abatement Due Date 1991-10-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-24
Abatement Due Date 1991-11-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-10-24
Abatement Due Date 1991-11-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-10-24
Abatement Due Date 1991-11-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-24
Abatement Due Date 1991-11-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-24
Abatement Due Date 1991-11-25
Nr Instances 4
Nr Exposed 15
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State