Entity Name: | CLP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 1998 (27 years ago) |
Document Number: | P98000043821 |
FEI/EIN Number |
593516008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 Jamestown Ave, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | P.O. BOX 163, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANTHRIP TERRY | President | 108 Jamestown Ave, FORT WALTON BEACH, FL, 32547 |
LANTHRIP TERRY | Agent | 108 Jamestown Ave, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 108 Jamestown Ave, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 108 Jamestown Ave, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 108 Jamestown Ave, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-26 | LANTHRIP, TERRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State