Search icon

C & L ESTIMATING COMPANY - Florida Company Profile

Company Details

Entity Name: C & L ESTIMATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L ESTIMATING COMPANY 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000070715
FEI/EIN Number 650861187

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

Address: 2981 NW 26TH ST., OAKLAND PARK, FL, 33311
Mail Address: 2981 NW 26TH ST., OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN LEROY A Director 2981 NW 26TH ST., OAKLAND PARK, FL, 33311
BRYAN LEROY A President 2981 NW 26TH ST., OAKLAND PARK, FL, 33311
BRYAN LEROY A Secretary 2981 NW 26TH ST., OAKLAND PARK, FL, 33311
BAILEY CARLTON J Director 2760 SW 2ND ST., #D, FT. LAUDERDALE, FL, 33312
BAILEY CARLTON J Vice President 2760 SW 2ND ST., #D, FT. LAUDERDALE, FL, 33312
BAILEY CARLTON J Treasurer 2760 SW 2ND ST., #D, FT. LAUDERDALE, FL, 33312
BAILEY CARLTON J Agent 2981 NW 26TH ST., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-04-16 - -
REGISTERED AGENT NAME CHANGED 2001-04-16 BAILEY, CARLTON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000341522 ACTIVE 1000000266482 BROWARD 2012-04-18 2032-05-02 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-03-25
REINSTATEMENT 2001-04-16
Domestic Profit 1998-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State