Search icon

CLEMDEL CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: CLEMDEL CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMDEL CONSTRUCTION CORP. 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: 13 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2000 (25 years ago)
Document Number: L65707
FEI/EIN Number 650199860

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

Address: 11 SHORE DRIVE E., MIAMI, FL, 33133
Mail Address: 11 SHORE DRIVE E., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CLEMENTE S President 11 SHORE DRIVE E., MIAMI, FL, 33133
GONZALEZ CLEMENTE S Director 11 SHORE DRIVE E., MIAMI, FL, 33133
GONZALEZ CLEMENTE S Vice President 11 SHORE DRIVE E., MIAMI, FL, 33133
GONZALEZ CLEMENTE S Secretary 11 SHORE DRIVE E., MIAMI, FL, 33133
GONZALEZ CLEMENTE S Agent 11 SHORE DRIVE E., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 11 SHORE DRIVE E., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-04-02 11 SHORE DRIVE E., MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 11 SHORE DRIVE E., MIAMI, FL 33133 -
REINSTATEMENT 2000-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511697 TERMINATED 1000000671259 MIAMI-DADE 2015-04-17 2025-04-27 $ 933.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000840289 LAPSED 1000000615554 MIAMI-DADE 2014-05-16 2024-08-01 $ 363.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001389585 TERMINATED 1000000526483 DADE 2013-09-03 2023-09-12 $ 1,149.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000213176 TERMINATED 1000000258818 DADE 2012-03-15 2022-03-21 $ 729.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State