Search icon

C & M CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C & M CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M CONSTRUCTION, 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: 26 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000063879
FEI/EIN Number 593266761

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

Address: 223 EAST LAKE, SUITE B, AUBURNDALE, FL, 33823, US
Mail Address: PO BOX 485, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINDRED CHARLES H. JR President 363 RENSSALAER AVE, AUBURNDALE, FL, 33823
KINDRED CHARLES H. JR Secretary 363 RENSSALAER AVE, AUBURNDALE, FL, 33823
KINDRED CHARLES H. JR Treasurer 363 RENSSALAER AVE, AUBURNDALE, FL, 33823
BENNETT BARRY W Agent 106 AVENUE F SOUTHWEST, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 223 EAST LAKE, SUITE B, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2003-01-09 223 EAST LAKE, SUITE B, AUBURNDALE, FL 33823 -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000911 LAPSED 48-07-CA-0015834-O 9TH JUD CIR ORANGE CTY FL 2008-01-10 2013-01-22 $27001.04 HD SUPPLY, INC. F/K/A THE HOME DEPOT SUPPLY, INC., AS SUCCESSOR IN INTEREST TO HUGHES C/O, LITIGATION COORDINATOR ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
Reg. Agent Resignation 2008-09-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State