Search icon

COMPLETE BUILDING & DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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