Search icon

CLM CONSTRUCTION GROUP, INC.

Headquarter

Company Details

Entity Name: CLM CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000012387
FEI/EIN Number 45-4493716
Address: 2710 DEL PRADO BLVD. SUITE 2162, CAPE CORAL, FL, 33904, US
Mail Address: 2710 DEL PRADO BLVD. SUITE 2162, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLM CONSTRUCTION GROUP, INC., COLORADO 20131073602 COLORADO

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

Secretary

Name Role
CLM CONSTRUCTION GROUP, INC. Secretary

Treasurer

Name Role
CLM CONSTRUCTION GROUP, INC. Treasurer

Director

Name Role
CLM CONSTRUCTION GROUP, INC. Director

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 2710 DEL PRADO BLVD. SUITE 2162, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2013-04-23 2710 DEL PRADO BLVD. SUITE 2162, CAPE CORAL, FL 33904 No data
AMENDMENT 2012-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000809102 LAPSED 1000000535536 PALM BEACH 2013-10-09 2024-08-01 $ 857.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-04-30
Amendment 2012-07-20
Domestic Profit 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State