Search icon

C AND L TEXTILES CORPORATION - Florida Company Profile

Company Details

Entity Name: C AND L TEXTILES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C AND L TEXTILES CORPORATION 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: 17 Jun 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G44263
FEI/EIN Number 592389152

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

Address: 13225 NW 47TH AVE, OPA LOCKA, FL, 33054, US
Mail Address: 13225 NW 47TH AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG, CAROL Chairman 5500 COLLINS AVE, MIAMI BCH, FL 00000
GREENBERG, LORRAINE Vice President 5500 COLLINS AVE, MIAMI BCH, FL 00000
GREENBERG, DAVID Secretary 4474 NAUTILIS DRIVE, MIAMI BEACH, FL
GREENBERG, DAVID Treasurer 4474 NAUTILIS DRIVE, MIAMI BEACH, FL
ARMINIO, LAUREN Vice President 3309 WASHINGTON LANE, COOPER CITY, FL
GREENBERG, CAROL Agent 5500 COLLINS AVENUE #2004, MIAMI BEACH, FL, 33140
GREENBERG ELLIOT Vice President 95 KINGS POINT RD, GREAT NECK, NY
GREENBERG STEVEN President 701 LAKEVIEW DRIVE, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-20 13225 NW 47TH AVE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 13225 NW 47TH AVE, OPA LOCKA, FL 33054 -
AMENDMENT 1995-05-24 - -
AMENDMENT 1990-02-12 - -
REGISTERED AGENT NAME CHANGED 1989-02-22 GREENBERG, CAROL -
REGISTERED AGENT ADDRESS CHANGED 1989-02-22 5500 COLLINS AVENUE #2004, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 1987-05-26 C AND L TEXTILES CORPORATION -
NAME CHANGE AMENDMENT 1983-11-14 C AND L TRADING CORP. -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State