Search icon

CL AIRCRAFT XXV, INC. - Florida Company Profile

Company Details

Entity Name: CL AIRCRAFT XXV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CL AIRCRAFT XXV, 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: 04 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L20369
FEI/EIN Number 650149463

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

Address: 2665 S. BAYSHORE DR, SUITE 1006, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DR, SUITE 1006, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUFF STUART L Director 420 LINCOLN ROAD STE 365, MIAMI BEACH, FL, 33139
CAUFF STUART L President 420 LINCOLN ROAD STE 365, MIAMI BEACH, FL, 33139
CAUFF STUART L Treasurer 420 LINCOLN ROAD STE 365, MIAMI BEACH, FL, 33139
LIPPMAN WAYNE D Director 13019 MAR ST, CORAL GABLES, FL, 33156
LIPPMAN WAYNE D Vice President 13019 MAR ST, CORAL GABLES, FL, 33156
LIPPMAN WAYNE D Secretary 13019 MAR ST, CORAL GABLES, FL, 33156
LIPPMAN WAYNE D Agent 2665 S. BAYSHORE DR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 2665 S. BAYSHORE DR, SUITE 1006, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2001-05-02 2665 S. BAYSHORE DR, SUITE 1006, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 2665 S. BAYSHORE DR, SUITE 1006, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1997-05-05 LIPPMAN, WAYNE D -
REINSTATEMENT 1997-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State