Search icon

C & M CONSTRUCTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C & M CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M CONSTRUCTION ENTERPRISES, 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: 01 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000120123
FEI/EIN Number 200355048

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

Address: 4767 257th St. East, Myakka City, FL, 34251, US
Mail Address: 4767 257th St. East, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKERSHAM CHARLES G Secretary 7131 CURTISS AVE SUITE 2, SARASOTA, FL, 34231
WICKERSHAM CHARLES G Treasurer 7131 CURTISS AVE SUITE 2, SARASOTA, FL, 34231
WICKERSHAM CHARLES G Director 7131 CURTISS AVE SUITE 2, SARASOTA, FL, 34231
WICKERSHAM CHARLES G Agent 7131 CURTISS AVE, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087695 LONGBOAT KITCHEN, BATH, WINDOW & DOOR EXPIRED 2012-09-06 2017-12-31 - 5610 GULF OF MEXICO DR, UNIT 3, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 7131 CURTISS AVE, SUITE 2, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 4767 257th St. East, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2016-03-25 4767 257th St. East, Myakka City, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State