FLORIDA CONSTRUCTION SERVICES, INC. - Florida Company Profile

Entity Name: | FLORIDA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CONSTRUCTION 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: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000021957 |
FEI/EIN Number |
593495588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29656 US Hwy 19 N, CLEARWATER, FL, 33761, US |
Mail Address: | PO BOX 5679, CLEARWATER, FL, 33758, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEEKS MIKE | President | po box 5679, clearwater, FL, 33758 |
SHEEKS MIKE | Secretary | po box 5679, clearwater, FL, 33758 |
SHEEKS SOPHIA | President | 1660 SPARKLING CT, DUNEDIN, FL, 34698 |
SHEEKS SOPHIA | Secretary | 1660 SPARKLING CT, DUNEDIN, FL, 34698 |
mcintyre rich R | Agent | 501 E kennedy, ste 1900, tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113755 | FLORIDA CONSTRUCTION SERVICES | EXPIRED | 2015-11-09 | 2020-12-31 | - | 545 FREDERICA LANE, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 29656 US Hwy 19 N, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | mcintyre, rich R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 501 E kennedy, ste 1900, tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 29656 US Hwy 19 N, CLEARWATER, FL 33761 | - |
AMENDMENT | 2015-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000436424 | LAPSED | 2014-CA-003000 | 2ND JUDICIAL, LEON COUNTY | 2015-03-31 | 2020-04-16 | $206,507.67 | GULF COAST LUMBER AND SUPPLY, INC., POST OFFICE 597, WOODVILLE, FL 32362 |
J15000393625 | LAPSED | 16-2014-CA-007527 | CIRCUIT COURT, DUVAL COUNTY | 2015-03-18 | 2020-03-30 | $76,384.79 | RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092 |
J15000338745 | TERMINATED | 2014-SC-12786-O | CTY CT NORTH JUD CIR ORANGE CO | 2015-02-20 | 2020-03-06 | $1,924.66 | LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745 |
J12000216369 | LAPSED | 11-CC-010411 | HILLSBOROUGH COUNTY COURT | 2012-01-25 | 2017-03-22 | $4708.41 | RICE INTERMODAL, INC., 7305 ROWLETT PARK DRIVE, TAMPA, FL 33610 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA CONSTRUCTION SERVICES, INC. VS PAYROLL FUNDING COMPANY, L L C | 2D2016-5555 | 2016-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA CONSTRUCTION SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | DUSTIN D. DEESE, ESQ. |
Name | PAYROLL FUNDING COMPANY, L L C |
Role | Appellee |
Status | Active |
Representations | JOEL B. BLUMBERG, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-04-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FLORIDA CONSTRUCTION SERVICES, INC. |
Docket Date | 2017-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 15, 2017. The appellee's objection is noted. |
Docket Date | 2017-03-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FLORIDA CONSTRUCTION SERVICES, INC. |
Docket Date | 2017-03-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ DAY - 212 PAGES |
Docket Date | 2017-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 31, 2017. The appellee's objection is noted. |
Docket Date | 2017-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FLORIDA CONSTRUCTION SERVICES, INC. |
Docket Date | 2017-01-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANTS' NOTICE OF MAILING ADDRESS |
On Behalf Of | FLORIDA CONSTRUCTION SERVICES, INC. |
Docket Date | 2017-01-05 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2017-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLORIDA CONSTRUCTION SERVICES, INC. |
Docket Date | 2016-12-27 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2015-03-05 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-06 |
Reg. Agent Change | 2013-02-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-04 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State