Search icon

CONSTRUCTION CONCEPTS OF BROWARD, INC.

Company Details

Entity Name: CONSTRUCTION CONCEPTS OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L85153
FEI/EIN Number 65-0206967
Address: % RONALD M. KIMBLER, 7204 NW 21 ST, SUNRISE, FL 33313
Mail Address: % RONALD M. KIMBLER, 7204 NW 21 ST, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KIMBLER, RONALD M. Agent 7204 NW 21 ST, SUNRISE, FL 33313

President

Name Role Address
KIMBLER, RONALD M. President 7204 NW 21 ST, SUNRISE, FL

Director

Name Role Address
KIMBLER, RONALD M. Director 7204 NW 21 ST, SUNRISE, FL
KIMBLER, SHIRLEY W. Director 7204 NW 21 ST, SUNRISE, FL

Vice President

Name Role Address
KIMBLER, SHIRLEY W. Vice President 7204 NW 21 ST, SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-06 % RONALD M. KIMBLER, 7204 NW 21 ST, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 1991-02-06 % RONALD M. KIMBLER, 7204 NW 21 ST, SUNRISE, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-06 7204 NW 21 ST, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State