Search icon

C & L GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: C & L GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L GENERAL CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2004 (21 years ago)
Document Number: P04000148075
FEI/EIN Number 342022310

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

Address: 3220 PINE CONE CT, MILFORD, MI, 48381
Mail Address: 3220 PINE CONE CT, MILFORD, MI, 48381
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACCARATO CARMEN Director 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO CARMEN President 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO FRANCA Director 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO FRANCA Secretary 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO FRANCA Treasurer 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO LORA Director 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO LORA Vice President 3220 PINE CONE CT, MILFORD, MI, 48381
NACCARATO CARMELO M Agent 152 Bay Mar Drive, FT. MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 152 Bay Mar Drive, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2006-01-16 NACCARATO, CARMELO MGRM -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State