Search icon

C & L LETTER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: C & L LETTER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L LETTER SERVICE, 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: 01 Jun 1971 (54 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 383037
FEI/EIN Number 591351079

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

Address: 185 SOUTH CR427, SUITE 109, LONGWOOD, FL, 32750
Mail Address: 185 SOUTH CR427, SUITE 109, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERBER MARIAN Treasurer 401 PRAIRIE LAKE COVE, ALTAMONTA SPRING, FL
SPERBER MARIAN President 401 PRAIRIE LAKE COVE, ALTAMONTA SPRING, FL
SPERBER MARIAN Secretary 401 PRAIRIE LAKE COVE, ALTAMONTA SPRING, FL
SPERBER MARIAN Director 401 PRAIRIE LAKE COVE, ALTAMONTA SPRING, FL
SPERBER MARIAN Agent 401 PRAIRIE LAKE COVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 401 PRAIRIE LAKE COVE, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1999-05-07 SPERBER, MARIAN -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-01-03 - -
CHANGE OF MAILING ADDRESS 1994-01-03 185 SOUTH CR427, SUITE 109, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-03 185 SOUTH CR427, SUITE 109, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1987-01-08 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-11-18
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State