Search icon

CLER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CLER CONSTRUCTION, 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: 24 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000052291
FEI/EIN Number 651106714

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

Address: 1408 RUPP LANE, LAKE WORTH, FL, 33460
Mail Address: 1408 RUPP LANE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLER KEVIN L President 7410 WEST LAKE DR, LAKE CLARKE SHORES, FL, 33406
CLER KEVIN L Secretary 7410 WEST LAKE DR, LAKE CLARKE SHORES, FL, 33406
CLER KEVIN L Treasurer 7410 WEST LAKE DR, LAKE CLARKE SHORES, FL, 33406
CLER KEVIN L Director 7410 WEST LAKE DR, LAKE CLARKE SHORES, FL, 33406
CLER KEVIN L Agent 1408 RUPP LANE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 1408 RUPP LANE, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 1408 RUPP LANE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2008-07-14 1408 RUPP LANE, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2008-07-14 CLER, KEVIN L -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2001-05-30 CLER CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000514431 LAPSED 50 2012 CC 004962 PALM BEACH COUNTY 2013-02-05 2018-03-26 $10,223.21 TOBIN & REYES, P.A., 5355 TOWN CENTER ROAD, SUITE 204, BOCA RATON, FLORIDA 33486
J12000094576 LAPSED 502011CA001198XXXXMB 15TH JUDICIAL CIRCUIT 2012-02-02 2017-02-13 $9750.22 PETERSENDEAN ROOFING AND SOLAR SYSTEMS, INC., 1011 FAIRFIELD DRIVE, WEST PALM BEACH, FLORIDA 33407

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-07-16
REINSTATEMENT 2006-10-30
REINSTATEMENT 2005-08-17
Article of Correction/NC 2001-05-30
Domestic Profit 2001-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State