FLORIDA CONSTRUCTION SERVICES, INC. - Florida Company Profile

Entity Name: | FLORIDA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 29656 US Hwy 19 N, CLEARWATER, FL, 33761, US |
Mail Address: | PO BOX 5679, CLEARWATER, FL, 33758, US |
ZIP code: | 33761 |
City: | Clearwater |
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 Aug 2025
Sources: Florida Department of State