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 |
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 |
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 | - | - |
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 |
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