Entity Name: | CDB CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDB CONSTRUCTION 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: | 09 Aug 2005 (20 years ago) |
Date of dissolution: | 14 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | P05000110605 |
FEI/EIN Number |
202367814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 SW 5 ST, FLORIDA CITY, FL, 33034, US |
Mail Address: | 665 SW 5 ST, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVALOS JR CARLOS PRESIDE | President | 665 SW 5 ST, FLORIDA CITY, FL, 33034 |
DAVALOS JUNIOR CARLOS PRESIDE | Agent | 665 SW 5 ST, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 665 SW 5 ST, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 665 SW 5 ST, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 665 SW 5 ST, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | DAVALOS JUNIOR, CARLOS, PRESIDENT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000549529 | ACTIVE | 2022-032321-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2022-11-08 | 2027-12-14 | $4,205.70 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J16000306229 | LAPSED | 2015-011668-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2016-03-21 | 2021-05-13 | $31,126.87 | A TU SERVICIO, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J22000376758 | ACTIVE | 2015011668CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2016-03-21 | 2027-08-09 | $31,126.87 | A TU SERVICIO, INC., 874 N. KROME AVENUE, HOMESTEAD FL, 33030 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State