Entity Name: | C L FORD CONTRACTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C L FORD CONTRACTING, 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: | 05 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2016 (9 years ago) |
Document Number: | P05000066030 |
FEI/EIN Number |
202791779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1530 METROPOLITAN BLVD, SUITE 202, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1530 METROPOLITAN BLVD, SUITE 202, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD CALVIN L | President | 1530 METROPOLITAN BLVD, STE 202, TALLAHASSEE, FL, 32308 |
FORD CALVIN L | Agent | 1530 METROPOLITAN BLVD, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1530 METROPOLITAN BLVD, SUITE 202, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2016-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1530 METROPOLITAN BLVD, SUITE 202, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1530 METROPOLITAN BLVD, SUITE 202, TALLAHASSEE, FL 32308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000893049 | LAPSED | 2012-CA-1215 | LEON COUNTY CIRCUIT COURT | 2014-08-14 | 2019-09-04 | $789,587.28 | CADENCE BANK, N.A., 4890 W. KENNEDY BOULEVARD, SUITE 820, TAMPA, FL 33609 |
J14000270917 | LAPSED | 2010 CA 1146 | CIRCUIT COURT, LEON CO, FL | 2013-10-08 | 2019-03-11 | $133,764.57 | HANCOCK BANK, 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA 70130 |
J14000270933 | LAPSED | 2010 CA 1146 | CIRCUIT CIVIL, LEON CO, FL | 2012-09-12 | 2019-03-11 | $32,216.72 | HANCOCK BANK, 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA 70130 |
J10001058640 | LAPSED | 2010-CC-2981-O | CNTY CRT 9TH JUD ORANGE CNTY | 2010-11-19 | 2015-11-19 | $13,777.94 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC F/K/A RINKER, MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., STE 200, ORLANDO, FL 32817 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
Reinstatement | 2016-04-14 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State