Search icon

C L FORD CONTRACTING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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