Search icon

C & L MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: C & L MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L MOTORS, 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: 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: 10 Jun 1985 (40 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: H61165
FEI/EIN Number 592562032

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

Address: C/O LINDA ADLER, 10905 N. KENDALL DR., #307, MIAMI, FL, 33176
Mail Address: C/O LINDA ADLER, 10905 N. KENDALL DR., #307, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER, LINDA Director 10905 N. KENDALL DR., MIAMI, FL
ADLER, CARL Secretary 10905 N. KENDALL DRIVE, MIAMI, FL
ADLER, CARL Director 10905 N. KENDALL DRIVE, MIAMI, FL
ADLER, LINDA Agent 10905 N. KENDALL DR., #307, MIAMI, FL, 33176
ADLER, LINDA President 10905 N. KENDALL DR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 C/O LINDA ADLER, 10905 N. KENDALL DR., #307, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1990-06-27 C/O LINDA ADLER, 10905 N. KENDALL DR., #307, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1990-06-27 ADLER, LINDA -
REGISTERED AGENT ADDRESS CHANGED 1990-06-27 10905 N. KENDALL DR., #307, MIAMI, FL 33176 -

Documents

Name Date
FILINGS PRIOR TO 1995 1985-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934057010 2020-04-07 0455 PPP 6211 W. Hillsborough Avenue, TAMPA, FL, 33634-5234
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102082
Loan Approval Amount (current) 102082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-5234
Project Congressional District FL-14
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103034.77
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State