Search icon

CONTRACT FLOORING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT FLOORING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT FLOORING 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: 13 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000087421
FEI/EIN Number 593543185

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

Address: 5132 TAMPA WEST BLVD, SUITE B, TAMPA, FL, 33634
Mail Address: 5132 TAMPA WEST BLVD, SUITE B, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL EDDIE Secretary 19701 PRINCE BENJAMINE DR, LUTZ, FL, 33549
HALL EDDIE Treasurer 19701 PRINCE BENJAMINE DR, LUTZ, FL, 33549
HALL EDDIE Director 19701 PRINCE BENJAMINE DR, LUTZ, FL, 33549
AYRES NANCY J Chief Executive Officer 19701 PRINCE BENJAMINE DR, LUTZ, FL, 33549
AYRES NANCY J Director 19701 PRINCE BENJAMINE DR, LUTZ, FL, 33549
LEVERING MICHAEL P President 22823 ROBINS NEST COURT, LAND O LAKES, FL, 34639
MOORE STEVEN W Agent 8200 BRYAN DAIRY RD., LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 5132 TAMPA WEST BLVD, SUITE B, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2006-01-27 5132 TAMPA WEST BLVD, SUITE B, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-19 8200 BRYAN DAIRY RD., SUITE #300, LARGO, FL 33777 -
AMENDMENT 1999-06-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-06-17
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State