Search icon

C & L BUS CO., INC. - Florida Company Profile

Company Details

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

C & L BUS CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1990 (35 years ago)
Document Number: L86135
FEI/EIN Number 650220744

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

Address: 12200 W BROWARD BLVD, PLANTATION, FL, 33325, US
Mail Address: 12200 W BROWARD BLVD, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIE, WILLIAM R. Chief Executive Officer 12200 W BROWARD BLVD, PLANTATION, FL, 33325
DOUGLAS LAURIE R President 12200 W BROWARD BLVD, PLANTATION, FL, 33325
Wood Leslie Vice President 12200 W BROWARD BLVD, PLANTATION, FL, 33325
CARROLL JENNIFER Agent 201 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 CARROLL, JENNIFER -
CHANGE OF MAILING ADDRESS 2023-04-19 12200 W BROWARD BLVD, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 201 E LAS OLAS BLVD, STE 1700, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 12200 W BROWARD BLVD, PLANTATION, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State