Search icon

CONTINENTAL FLORIDA MATERIALS INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL FLORIDA MATERIALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL FLORIDA MATERIALS 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 Dec 1974 (50 years ago)
Date of dissolution: 30 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: 466221
FEI/EIN Number 591616110

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

Address: 2600 Eisenhower Boulevard, Port Everglades, FL, 33316, US
Mail Address: 300 E. JOHN CARPENTER FREEWAY, Legal Dept, IRVING, TX, 75062, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISH JONATHAN Director 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062
YI AMY Asst 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062
Boettcher Henner Vice President 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062
HELLER GLENN President 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062
LOWRY CAROL Vice President 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062
ROBBINS REBECCA Treasurer 300 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034244 LEHIGH CEMENT COMPANY EXPIRED 2014-04-07 2019-12-31 - 300 E. JOHN CARPENTER FWY, # 1645, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000215901. CONVERSION NUMBER 500000195875
MERGER 2018-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000188743
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 2600 Eisenhower Boulevard, Port Everglades, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-02-04 2600 Eisenhower Boulevard, Port Everglades, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2009-08-21 CORPORATION SERVICE COMPANY -
MERGER 1999-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023393
MERGER 1999-06-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000023273
MERGER NAME CHANGE 1999-06-23 CONTINENTAL FLORIDA MATERIALS INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1999-05-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000022959

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774916 TERMINATED 1000000180049 LEON 2010-07-15 2030-07-21 $ 28,411.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000594207 TERMINATED 1000000172570 LEON 2010-05-12 2030-05-19 $ 14,297.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2019-04-26
Merger 2018-12-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State