Search icon

CFL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CFL CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFL CONSTRUCTION SERVICES, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000020581
FEI/EIN Number 061806552

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

Address: 1708 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 1708 NORTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN GARY M President 225 PORCHESTER DR, SANFORD, FL, 32771
AMBERSON JOHN G Vice President 5459 GLEN OAK PLACE, SANFORD, FL, 32771
HARMON MARK T Chief Executive Officer 582 OSPREY LAKES CIRCLE, CHULUOTA, FL, 32765
JOHNSON JAMES D Vice President 564 OSPREY LAKES CIRCLE, CHULUOTA, FL, 32766
SETTECASE JOSEPH A Vice President 3037 WOLFE CT., OVIEDO, FL, 32765
HINSON MICHAEL M Vice President 466 AUTUMN OAKS PLACE, LAKE MARY, FL, 32746
AMBERSON JOHN G Agent 5459 GLEN OAK PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-11 AMBERSON, JOHN G -
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 5459 GLEN OAK PLACE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2008-09-11
Domestic Profit 2007-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State