Search icon

C & M BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: C & M BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1979 (46 years ago)
Document Number: 618544
FEI/EIN Number 591910975

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

Address: 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL, 33426, US
Mail Address: 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURCHESNE, YVES President 301 OREGON LANE, BOCA RATON, FL, 33487
COURCHESNE, YVES Treasurer 301 OREGON LANE, BOCA RATON, FL, 33487
COURCHESNE, YVES Director 301 OREGON LANE, BOCA RATON, FL, 33487
COURCHESNE, BARBARA Vice President 301 OREGON LANE, BOCA RATON, FL, 33487
COURCHESNE, BARBARA Secretary 301 OREGON LANE, BOCA RATON, FL, 33487
COURCHESNE, BARBARA Director 301 OREGON LANE, BOCA RATON, FL, 33487
COURCHESNE, YVES Agent 301 OREGON LN, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-03 COURCHESNE, YVES -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL 33426 -
CHANGE OF MAILING ADDRESS 1995-04-25 1520 NEPTUNE DR., SUITE D, BOYNTON BCH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 301 OREGON LN, BOCA RATON, FL 33487 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101259380 0418800 1987-10-14 3000 NW 62ND ST., FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-14
Case Closed 1987-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183868408 2021-02-11 0455 PPS 1520 Neptune Dr Ste D, Boynton Beach, FL, 33426-8422
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65550
Loan Approval Amount (current) 65550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8422
Project Congressional District FL-22
Number of Employees 5
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65923.55
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State