Entity Name: | CONSTRUCTION ENTERPRISES OF LEE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION ENTERPRISES OF LEE COUNTY, 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 Jan 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000003027 |
FEI/EIN Number |
650723010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16051 O'NEAL DR #1, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 16051 O'NEAL DR #1, NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONETTI CHRIS J | Director | 1123 SE 1ST TERRACE, CAPE CORAL, FL, 33990 |
SIMONETTI CHRIS J | Agent | 1123 SE 1ST TERRACE, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 16051 O'NEAL DR #1, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 16051 O'NEAL DR #1, NORTH FORT MYERS, FL 33903 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000785193 | LAPSED | 09-1621-C1 11 | CIR. CT. 6TH JUD. PINELLAS CTY | 2010-06-11 | 2015-07-22 | $47,953.74 | BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572 |
J10000632676 | LAPSED | 08-SC-5728 | LEE COUNTY COURT | 2010-05-27 | 2015-06-02 | $6958.80 | CLARENDON SELECT INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
J10000388568 | LAPSED | 06-223-D7 | LEON | 2010-03-09 | 2015-03-09 | $39,761.50 | DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-07-28 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-03-01 |
ANNUAL REPORT | 2003-08-01 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State