Entity Name: | CLEC HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F98000000487 |
FEI/EIN Number | 223527935 |
Address: | 3427 NW 55TH ST, FT LAUDERDALE, FL, 33309 |
Mail Address: | 4205 VINELAND RD., STE. L-15, ORLANDO, FL, 32811 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BARITZ NEIL | Agent | 150 E. PALMETTO PARK, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
BARITZ KENNETH | Chairman | 3427 NW 55TH ST, FT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BARITZ KENNETH | Chief Executive Officer | 3427 NW 55TH ST, FT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
GRIFFO KEVIN | President | 4205 VINELAND RD., STE. L-15, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
MINELLA WESLY | Secretary | 3427 NW 55TH ST, FT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
STALLINGS LIZ | Vice President | 4205 VINELAND RD., STE. L-15, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-07-01 | 3427 NW 55TH ST, FT LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-01 | 150 E. PALMETTO PARK, STE. 401, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-01 |
Foreign Profit | 1998-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State