Search icon

CNL BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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