Search icon

CLAIR-MEL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CLAIR-MEL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIR-MEL BUILDERS, 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: 29 May 1946 (79 years ago)
Date of dissolution: 13 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: 147240
FEI/EIN Number 590555377

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

Address: C/O BANK OF AMERICA, P.O. BOX 31813, TAMPA, FL, 33631
Mail Address: C/O BANK OF AMERICA, P.O. BOX 830151, DALLAS, TX, 75283-0151
ZIP code: 33631
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON LEE Vice President P.O. BOX 830151, DALLAS, TX, 752830151
LANGSTON LEROY President P.O. BOX 830151, DALLAS, TX, 752830151
LANGSTON LEROY Secretary P.O. BOX 830151, DALLAS, TX, 752830151
LANGSTON LEROY Treasurer P.O. BOX 830151, DALLAS, TX, 752830151
LANGSTON LEROY Director P.O. BOX 830151, DALLAS, TX, 752830151
THALER GEORGE J Vice President 11825 KNOLLS PASS, LAKEVILLE, MN, 55044
THALER GEORGE J Director 11825 KNOLLS PASS, LAKEVILLE, MN, 55044
HERMAN RICHARD M Agent 400 N ASHLEY DRIVE, TAMPA, FL, 336024328

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-11-13 - -
CHANGE OF MAILING ADDRESS 2005-03-21 C/O BANK OF AMERICA, P.O. BOX 31813, TAMPA, FL 33631 -
REGISTERED AGENT NAME CHANGED 2005-03-21 HERMAN, RICHARD MCPA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 400 N ASHLEY DRIVE, SUITE 2650, TAMPA, FL 33602-4328 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 C/O BANK OF AMERICA, P.O. BOX 31813, TAMPA, FL 33631 -
AMENDMENT 1983-12-07 - -

Documents

Name Date
CORAPVDWN 2007-11-13
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State