Search icon

CLEVELAND CONSTRUCTION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CLEVELAND CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Apr 1994 (31 years ago)
Date of dissolution: 03 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: F94000001958
FEI/EIN Number 341380189

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

Address: 8620 TYLER BLVD., MENTOR, OH, 44060, US
Mail Address: 8620 TYLER BLVD., MENTOR, OH, 44060, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SMALL JAMES Vice President 8620 TYLER BLVD., MENTOR, OH, 44060
SMALL MARK Vice President 8620 TYLER BLVD., MENTOR, OH, 44060
ZIEGLER KEITH Vice President 8620 TYLER BLVD., MENTOR, OH
SMALL JON President 8620 TYLER BLVD., MENTOR, OH, 44060
SMALL TIM Vice President 8620 TYLER BLVD., MENTOR, OH, 44060
KING GLENN Vice President 8620 TYLER BLVD., MENTOR, OH, 44060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-03 - -
CHANGE OF MAILING ADDRESS 2003-11-26 8620 TYLER BLVD., MENTOR, OH 44060 -
CHANGE OF PRINCIPAL ADDRESS 2003-11-26 8620 TYLER BLVD., MENTOR, OH 44060 -
REINSTATEMENT 2002-10-29 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-07-21 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Withdrawal 2007-05-03
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-21
Reg. Agent Change 2003-11-26
ANNUAL REPORT 2003-01-07
REINSTATEMENT 2002-10-29
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State