Search icon

CONSTRUCTION ENTERPRISES OF LEE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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