Search icon

C & L ESTIMATING COMPANY

Company Details

Entity Name: C & L ESTIMATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000070715
FEI/EIN Number 650861187
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

Agent

Name Role Address
BAILEY CARLTON J Agent 2981 NW 26TH ST., OAKLAND PARK, FL, 33311

Director

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

President

Name Role Address
BRYAN LEROY A President 2981 NW 26TH ST., OAKLAND PARK, FL, 33311

Secretary

Name Role Address
BRYAN LEROY A Secretary 2981 NW 26TH ST., OAKLAND PARK, FL, 33311

Vice President

Name Role Address
BAILEY CARLTON J Vice President 2760 SW 2ND ST., #D, FT. LAUDERDALE, FL, 33312

Treasurer

Name Role Address
BAILEY CARLTON J Treasurer 2760 SW 2ND ST., #D, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-16 BAILEY, CARLTON J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State