Search icon

FLORIDA CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
FLORIDA CONSTRUCTION SERVICES, INC. VS PAYROLL FUNDING COMPANY, L L C 2D2016-5555 2016-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-000276-CI

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-07
Type:
Prog Related
Address:
12700 NORTH 66TH STREET, LARGO, FL, 33773
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-08
Type:
Planned
Address:
7010 LAKE NONA BLVD, ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-17
Type:
Planned
Address:
3700 FAULKENBURG RD., TAMPA, FL, 33606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-23
Type:
Planned
Address:
1701 SAN PABLO ROAD SOUTH, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-12
Type:
Planned
Address:
5219 MELALEUCA LANE, LAKE WORTH, FL, 33463
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State