Entity Name: | CLEVELAND PROCESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Dec 1969 (55 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 823783 |
FEI/EIN Number |
340811587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131 |
Mail Address: | C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LEFEBVRE EMILY | President | 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030 |
LEFEBVRE EMILY | Director | 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030 |
WEISER LYNDA | Director | 127 SW 5 AVE, HOMESTEAD, FL, 33030 |
MARBIN EVAN E | Agent | 48 EAST FLAGLER STREET, MIAMI, FL, 33131 |
LEFEBVRE, FREDERICK, JR. | Vice President | 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030 |
LEFEBVRE, FREDERICK, JR. | Director | 127 S.W. 5 AVENUE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | C/O 48 EAST FLAGLER STREET, PH-104, MIAMI, FL 33131 | - |
REINSTATEMENT | 1994-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-13 | 48 EAST FLAGLER STREET, PENTHOUSE 104, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1994-07-13 | MARBIN, EVAN ESQUIRE | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101717486 | 0418800 | 1986-06-23 | 127 SW 5TH AVE., HOMESTEAD, FL, 33030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-06-26 |
Abatement Due Date | 1986-07-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1986-06-26 |
Abatement Due Date | 1986-07-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-06-26 |
Abatement Due Date | 1986-07-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-06-10 |
Case Closed | 1983-06-16 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-10-11 |
Case Closed | 1979-01-04 |
Related Activity
Type | Complaint |
Activity Nr | 320852304 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-05-19 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320849268 |
Date of last update: 02 May 2025
Sources: Florida Department of State