Search icon

CDB CONSTRUCTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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