Search icon

COMPLETE DEVELOPMENT CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE DEVELOPMENT CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE DEVELOPMENT CONSTRUCTION GROUP 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000092513
FEI/EIN Number 542154232

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

Address: 509 WILBUR STREET, BRANDON, FL, 33511
Mail Address: 509 WILBUR STREET, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES/BENET Agent 8012 MOCCASIN TRAIL DRIVE, RIVERVIEW, FL, 33569
KOITHAHN DANETTE M President 509 WILBUR STREET, BRANDON, FL, 33511
KOITHAHN DANETTE M Treasurer 509 WILBUR STREET, BRANDON, FL, 33511
KOITHAHN DANETTE M Director 509 WILBUR STREET, BRANDON, FL, 33511
SMITH DANIEL J Vice President 509 WILBUR STREET, BRANDON, FL, 33511
SMITH DANIEL J Secretary 509 WILBUR STREET, BRANDON, FL, 33511
SMITH DANIEL J Director 509 WILBUR STREET, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-24 TORRES/BENET -
REGISTERED AGENT ADDRESS CHANGED 2007-02-24 8012 MOCCASIN TRAIL DRIVE, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-28 509 WILBUR STREET, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-07-28 509 WILBUR STREET, BRANDON, FL 33511 -
AMENDMENT 2004-10-05 - -

Documents

Name Date
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2005-02-09
Amendment 2004-10-05
Domestic Profit 2004-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State