Entity Name: | CNL BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNL BUILDING CONTRACTORS, 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: | 05 Oct 1992 (33 years ago) |
Document Number: | V69711 |
FEI/EIN Number |
650414330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 SW Jackson Place, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 336 SW Jackson Place, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOY, CHRISTOPHER N. | Agent | 336 SW Jackson Place, PORT ST. LUCIE, FL, 34986 |
LOY CHRISTOPHER N | President | 336 SW Jackson Place, PORT SAINT LUCIE, FL, 34986 |
LOY CHRISTOPHER N | Treasurer | 336 SW Jackson Place, PORT SAINT LUCIE, FL, 34986 |
LOY LINDA | Secretary | 336 SW Jackson Place, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 336 SW Jackson Place, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 336 SW Jackson Place, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 336 SW Jackson Place, PORT ST. LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State