Search icon

CLEAR CUT CORE DRILL AND DEMOLITION, CORP. - Florida Company Profile

Company Details

Entity Name: CLEAR CUT CORE DRILL AND DEMOLITION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR CUT CORE DRILL AND DEMOLITION, CORP. 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: 23 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000054948
FEI/EIN Number 37-1863825

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

Address: 707 DUFFY ST, APT A, FORT MYERS, FL, 33916
Mail Address: 707 DUFFY ST, APT A, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trinidad Luis A President 707 DUFFY ST, FORT MYERS, FL, 33916
Batz-Catalan Sonia M Vice President 707 DUFFY ST, FORT MYERS, FL, 33916
Benito-Larios Mauricio Officer 707 DUFFY ST, FORT MYERS, FL, 33916
Trinidad Luis A Agent 707 DUFFY ST, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 Trinidad, Luis A. -
NAME CHANGE AMENDMENT 2020-02-10 CLEAR CUT CORE DRILL AND DEMOLITION, CORP. -

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-23
Name Change 2020-02-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
Domestic Profit 2017-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State