Entity Name: | CONTEMPO HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTEMPO HOME 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: | 28 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | S90374 |
FEI/EIN Number |
593091801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43344 US HWY 27, DAVENPORT, FL, 33837, US |
Mail Address: | 801 Northpoint pkwy, west palm beach, FL, 33407, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRETT ANTHONY P | President | 488 Chelsea Avenue, DAVENPORT, FL, 33837 |
JARRETT ANTHONY P | Agent | 43344 US HWY 27, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 43344 US HWY 27, DAVENPORT, FL 33837 | - |
REINSTATEMENT | 2019-07-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-17 | JARRETT, ANTHONY P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 43344 US HWY 27, DAVENPORT, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 43344 US HWY 27, DAVENPORT, FL 33837 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000652675 | ACTIVE | 1000000841932 | POLK | 2019-09-25 | 2029-10-02 | $ 363.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000768572 | ACTIVE | 1000000804012 | POLK | 2018-11-13 | 2038-11-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000756478 | ACTIVE | 1000000803727 | POLK | 2018-11-08 | 2028-11-14 | $ 1,112.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2019-07-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-17 |
REINSTATEMENT | 2011-12-12 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State