Entity Name: | CL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 1996 (28 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F96000005592 |
FEI/EIN Number | APPLIED FOR |
Address: | 8201 RIVER RIDGE BLVD, NEWPORT RICHEY, FL 34654 |
Mail Address: | 8201 RIVER RIDGE BLVD, NEWPORT RICHEY, FL 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
NIELSON, HELMAR | Director | 8201 RIVER RIDGE BLVD, NEWPORT RICHEY, FL 34654 |
GAYNOR, WILLIAM | Director | FOUR FRANCIS AVE, CAMBRIDGE, MA 02138 |
REYNOLDS, JOHN M | Director | 1 WINTHROP SQUARE, SUITE 500, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
GAYNOR, WILLIAM | President | FOUR FRANCIS AVE, CAMBRIDGE, MA 02138 |
Name | Role | Address |
---|---|---|
GAYNOR, WILLIAM | Secretary | FOUR FRANCIS AVE, CAMBRIDGE, MA 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-04-06 |
DOCUMENTS PRIOR TO 1997 | 1996-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State