Search icon

CORPORATE RISK & LITIGATION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE RISK & LITIGATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE RISK & LITIGATION MANAGEMENT, 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: 23 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: F45851
FEI/EIN Number 592148499

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

Address: 140 Gilcrease Lane, Quincy, FL, 32351, US
Mail Address: 140 Gilcrease Lane, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Landon R President 140 Gilcrease Lane, Quincy, FL, 32351
SMITH, GARY L Vice President 140 Gilcrease Lane, Quincy, FL, 32351
SMITH, GARY L. Agent 140 Gilcrease Lane, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 140 Gilcrease Lane, Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2021-04-02 140 Gilcrease Lane, Quincy, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 140 Gilcrease Lane, Quincy, FL 32351 -
REINSTATEMENT 2019-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-13 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 SMITH, GARY L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-08-14
REINSTATEMENT 2019-09-19
REINSTATEMENT 2017-11-17
REINSTATEMENT 2015-01-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State