Search icon

CML CONSTRUCTION ENTERPRISES, INCORPORATED

Company Details

Entity Name: CML CONSTRUCTION ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2013 (11 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P13000069725
FEI/EIN Number 46-3491220
Address: 2246 Tivoli ln, Jacksonville, FL, 32259, US
Mail Address: 2246 Tivoli Ln, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Lampe Catherine M Agent 2246 Tivoli Ln, Jacksonville, FL, 32259

President

Name Role Address
LAMPE CATHERINE M President 2246 Tivoli Lane, SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
LAMPE CATHERINE M Treasurer 2246 Tivoli Lane, SAINT JOHNS, FL, 32259

Vice President

Name Role Address
Tuttle Joseph M Vice President 2246 Tivoli Ln, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084271 PERSONAL TOUCH CONSTRUCTION CLEANERS EXPIRED 2013-08-23 2018-12-31 No data 629 CATHERINE FOSTER LANE, SAINT JOHNS, FL, 32259
G13000084268 TIGER TRIM EXPIRED 2013-08-23 2018-12-31 No data 629 CATHERINE FOSTER LN, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 2246 Tivoli ln, Jacksonville, FL 32259 No data
CHANGE OF MAILING ADDRESS 2018-03-07 2246 Tivoli ln, Jacksonville, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 2246 Tivoli Ln, Jacksonville, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 Lampe, Catherine Marler No data
AMENDMENT 2015-10-21 No data No data
AMENDMENT 2013-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000177947 ACTIVE 1000000818331 ST JOHNS 2019-03-04 2029-03-06 $ 397.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
Amendment 2015-10-21
AMENDED ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State