Search icon

CLINE DESIGN BUILD INC. - Florida Company Profile

Company Details

Entity Name: CLINE DESIGN BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINE DESIGN BUILD 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: 27 Dec 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V03499
FEI/EIN Number 593105256

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

Address: 171 Palm Blvd, Dunedin, FL, 34698, US
Mail Address: 171 Palm Blvd, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE ERNEST Agent 171 Palm Blvd, Dunedin, FL, 34698
CLINE, ERNEST President 171 Palm Blvd, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 171 Palm Blvd, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-03-07 171 Palm Blvd, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 171 Palm Blvd, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2004-04-21 CLINE, ERNEST -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State