Search icon

C & L CORP OF FLORIDA - Florida Company Profile

Company Details

Entity Name: C & L CORP OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L CORP OF FLORIDA 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: 13 Dec 1967 (57 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 324203
FEI/EIN Number 590814703

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

Address: C/O SHEILA CHABROW, 13351 S.W.57TH CT., MIAMI, FL, 33156
Mail Address: C/O SHEILA CHABROW, 13351 S.W.57TH CT., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHABROW SHEILA President 13351 S.W. 57 CT., MIAMI, FL, 33156
CHABROW SHEILA Director 13351 S.W. 57 CT., MIAMI, FL, 33156
SILVERMAN DONNA Secretary 10805 S.W. 128TH TERRACE, MIAMI, FL, 33176
SILVERMAN DONNA Director 10805 S.W. 128TH TERRACE, MIAMI, FL, 33176
CHABROW PENN B Agent 13351 SW 57TH COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 13351 SW 57TH COURT, MIAMI, FL 33156 -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLVED 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State