Search icon

C & M BUILDERS, INC.

Company Details

Entity Name: C & M BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1979 (46 years ago)
Document Number: 618544
FEI/EIN Number 59-1910975
Address: 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL 33426
Mail Address: 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COURCHESNE, YVES Agent 301 OREGON LN, BOCA RATON, FL 33487

President

Name Role Address
COURCHESNE, YVES President 301 OREGON LANE, BOCA RATON, FL 33487

Treasurer

Name Role Address
COURCHESNE, YVES Treasurer 301 OREGON LANE, BOCA RATON, FL 33487

Director

Name Role Address
COURCHESNE, YVES Director 301 OREGON LANE, BOCA RATON, FL 33487
COURCHESNE, BARBARA Director 301 OREGON LANE, BOCA RATON, FL 33487

Vice President

Name Role Address
COURCHESNE, BARBARA Vice President 301 OREGON LANE, BOCA RATON, FL 33487

Secretary

Name Role Address
COURCHESNE, BARBARA Secretary 301 OREGON LANE, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-03 COURCHESNE, YVES No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL 33426 No data
CHANGE OF MAILING ADDRESS 1995-04-25 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 301 OREGON LN, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State