Search icon

CLM/SYSTEMS, INC.

Company Details

Entity Name: CLM/SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J19163
FEI/EIN Number 04-2444886
Address: 3821 N OKA DR, #J11, TAMPA, FL 33611
Mail Address: 3821 N OKA DR, #J11, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FREEDMAN, MICHAEL J. Agent 300 E. MADISON STREET, 2ND FLOOR, TAMPA, FL 33602

Director

Name Role Address
MILLER, CHARLES L. Director 3821 N OAK DR, J11, TAMPA, FL 33611
MILLER, ROBERTA P. Director 3821 N OAK DR, J11, TAMPA, FL 33611

President

Name Role Address
MILLER, CHARLES L. President 3821 N OAK DR, J11, TAMPA, FL 33611

Treasurer

Name Role Address
MILLER, CHARLES L. Treasurer 3821 N OAK DR, J11, TAMPA, FL 33611

Vice President

Name Role Address
MILLER, ROBERTA P. Vice President 3821 N OAK DR, J11, TAMPA, FL 33611

Secretary

Name Role Address
MILLER, ROBERTA P. Secretary 3821 N OAK DR, J11, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 3821 N OKA DR, #J11, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 1999-03-16 3821 N OKA DR, #J11, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-23 300 E. MADISON STREET, 2ND FLOOR, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-06-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State