Entity Name: | COMPLETE BUILDING & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE BUILDING & DESIGN, INC. 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: | 06 Nov 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P92000002870 |
FEI/EIN Number |
650367581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10388 W State Road 84, Davie, FL, 33324, US |
Mail Address: | 10388 W State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lang Timothy J | President | 10388 W State Road 84, Davie, FL, 33324 |
Lang Timothy J | Director | 10388 W State Road 84, Davie, FL, 33324 |
LANG MICHAEL T | Vice President | 10388 W State Road 84, Davie, FL, 33324 |
Lang Timothy J | Agent | 10388 W State Road 84, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101273 | CBDI | EXPIRED | 2016-09-15 | 2021-12-31 | - | 10388 WEST STATE RD 84 SUITE 103, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-15 | 10388 W State Road 84, Suite 103, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-09-15 | 10388 W State Road 84, Suite 103, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-15 | 10388 W State Road 84, Suite 103, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Lang, Timothy J | - |
REINSTATEMENT | 1996-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000205548 | ACTIVE | 50-2019-CA-011051-XXXX-MB | PALM BEACH COUNTY CIRCUIT | 2020-01-16 | 2025-04-24 | $37159.89 | LLOYD GILLMAN AND SUSAN GILLMAN, 6573 NW 40TH COURT, BOCA RATON, FL 33496 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-09-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State