Search icon

C&M ASPHALT PAVING CORP,

Company Details

Entity Name: C&M ASPHALT PAVING CORP,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000051022
FEI/EIN Number 800190271
Address: 202 Golden Gate Blvd West, NAPLES, FL, 34120, US
Mail Address: 202 Golden Gate Blvd West, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MERAN CARLOS J Agent 202 Golden Gate Blvd West, NAPLES, FL, 34120

President

Name Role Address
MERAN CARLOS J President 202 Golden Gate Blvd West, NAPLES, FL, 34120

Vice President

Name Role Address
MERAN CARLOS J Vice President 202 Golden Gate Blvd West, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 202 Golden Gate Blvd West, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2019-04-29 202 Golden Gate Blvd West, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 202 Golden Gate Blvd West, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000412867 TERMINATED 1000000447014 COLLIER 2013-01-30 2023-02-13 $ 700.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State