Search icon

C D & L GENERAL CONTRACTORS, INC.

Company Details

Entity Name: C D & L GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000086383
FEI/EIN Number 27-1167508
Address: 10032 NW 46TH STREET, SUNRISE, FL 33351
Mail Address: 10032 NW 46TH STREET, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERON, Y. LISA CESQ. Agent ONE EAST BROWARD BOULEVARD, SUITE 620, FORT LAUDERDALE, FL 33301

President

Name Role Address
FEARON, LANIE President 10032 NW 46TH STREET, SUNRISE, FL 33351

Director

Name Role Address
FEARON, LANIE Director 10032 NW 46TH STREET, SUNRISE, FL 33351
CLARKE, DANE Director 10032 NW 46TH STREET, SUNRISE, FL 33351

Vice President

Name Role Address
CLARKE, DANE Vice President 10032 NW 46TH STREET, SUNRISE, FL 33351

Treasurer

Name Role Address
CLARKE, DANE Treasurer 10032 NW 46TH STREET, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084186 RESTORATION RESPONSE TEAM EXPIRED 2010-09-14 2015-12-31 No data 10032 NW 46TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-06-30 No data No data
AMENDMENT 2009-12-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000078876 LAPSED 2011 CC 009771 MB PALM BEACH CTY. CIV. 2012-01-27 2017-02-07 $8,297.50 BUILDERS FIRSTSOURCE-FLORIDA, LLC, 3661 WEST BLUE HERON BOULEVARD, RIVIERA BEACH, FL 33404
J12000078850 LAPSED 2011 CC 009771 MB PALM BEACH CTY. CIV. 2011-11-01 2017-02-07 $15,433.81 BUILDERS FIRSTSOURCE-FLORIDA, LLC, 3661 WEST BLUE HERON BOULEVARD, RIVIERA BEACH, FL 33404

Documents

Name Date
Off/Dir Resignation 2012-03-26
ANNUAL REPORT 2011-08-25
Amendment 2011-06-30
ANNUAL REPORT 2010-03-18
Amendment 2009-12-02
Domestic Profit 2009-10-16

Date of last update: 25 Jan 2025

Sources: Florida Department of State