Search icon

C.M. DUNCAN CONTRACTING, INC.

Company Details

Entity Name: C.M. DUNCAN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2002 (23 years ago)
Document Number: P01000005165
FEI/EIN Number 651073855
Address: 13861 Plantation Rd., 101, Fort Myers, FL, 33912, US
Mail Address: 13861 Plantation Rd., 101, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCAN CALVIN MJr. Agent 6781 Garland St., Fort Myers, FL, 33966

Owner

Name Role Address
DUNCAN JR. CALVIN MJR. Owner 6781 GARLAND ST., FORT MYERS, FL, 33966

Officer

Name Role Address
Potter Mary Jo Officer 6781 Garland St, Fort Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032671 AMARYLLIS CLASSIC BUILDERS EXPIRED 2017-03-28 2022-12-31 No data 9270, UNIT 4, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 13861 Plantation Rd., 101, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2021-03-04 13861 Plantation Rd., 101, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 6781 Garland St., Fort Myers, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 DUNCAN , CALVIN MCKINLEY, Jr. No data
NAME CHANGE AMENDMENT 2002-07-12 C.M. DUNCAN CONTRACTING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000282922 TERMINATED 09-CA-5236 20TH JUDICIAL CIRCUIT LEE CO. 2013-01-31 2018-02-01 $1,789.50 KEITH MILLER, TRUSTEE, 15070 INTRACOASTAL COURT, FORT MYERS, FL 33908
J12000830102 TERMINATED 09-CA-5236 20TH JUDICIAL CIRCUIT LEE CO. 2012-11-08 2017-11-13 $19,247.00 KEITH MILLER, TRUSTEE, 15070 INTRACOASTAL COURT, FORT MYERS, FL 33908
J04900017511 LAPSED 01-04CC 1486 IV ALACHUA CTY CT CIVIL DIVISION 2004-07-13 2009-07-23 $6428.54 INFINTE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-10-15
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State