Search icon

CIVIL CONSTRUCTION TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CIVIL CONSTRUCTION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIL CONSTRUCTION TECHNOLOGIES, 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: 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: 06 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000035343
FEI/EIN Number 651001370

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

Address: 501 NE 6th Avenue, Deerfield Beach, FL, 33441, US
Mail Address: P.O. Box 339, Deerfield Beach, FL, 33443, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODDINGTON BONNIE S President P.O. Box 339, Deerfield Beach, FL, 33443
CODDINGTON BONNIE S Secretary P.O. Box 339, Deerfield Beach, FL, 33443
CODDINGTON BONNIE S Treasurer P.O. Box 339, Deerfield Beach, FL, 33443
CODDINGTON BONNIE S Agent 501 NE 6thAvenue, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 501 NE 6th Avenue, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 501 NE 6thAvenue, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-03-30 501 NE 6th Avenue, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2008-03-24 CODDINGTON, BONNIE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001247296 LAPSED 502010CA005940XXXXMB PALM BEACH CIRCUIT 2013-07-17 2018-08-09 $92,614.15 BANC OF AMERICA LEASING & CAPITAL, LLC, 305 WEST BIG BEAVER ROAD, SUITE 400, TROY, MICHIGAN 48007-7023
J13000627894 ACTIVE 1000000477219 BROWARD 2013-03-18 2033-03-27 $ 1,066.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State