Search icon

C & L, A SUPPORT SERVICE, INC.

Company Details

Entity Name: C & L, A SUPPORT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2000 (24 years ago)
Document Number: N00000005261
FEI/EIN Number 651032644
Address: 1411 SE 47th St, Unit 9, Cape Coral, FL, 33904, US
Mail Address: 1411 SE 47th St, Unit 9, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lollio Pamela A Agent 2316 NW 35TH PLACE, CAPE CORAL, FL, 33993

BMD

Name Role Address
PIECURA CAROLINE BMD 1411 SE 47th St, Cape Coral, FL, 33904
JANSEN CATHY BMD 4206 SE 3rd Avenue, CAPE CORAL, FL, 33904

President

Name Role Address
LOLLIO PAM President 2316 35TH PLACE, CAPE CORAL, FL, 33993

Director

Name Role Address
LOLLIO PAM Director 2316 35TH PLACE, CAPE CORAL, FL, 33993

Secretary

Name Role Address
Wright Amy S Secretary 1411 SE 47th St, Cape Coral, FL, 33904

Exec

Name Role Address
Serrao Patrick Exec 3910 Central Ave, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051807 C&L A SUPPORT SERVICE INC. ACTIVE 2014-05-28 2029-12-31 No data 1411 SE 47TH ST #9, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1411 SE 47th St, Unit 9, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2021-03-15 1411 SE 47th St, Unit 9, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 Lollio, Pamela Ann No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-14 2316 NW 35TH PLACE, CAPE CORAL, FL 33993 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000476773 LAPSED 11-CA-000893 CIRCUIT COURT OF LEE COUNTY 2012-05-14 2017-06-15 $37,119.06 LNV CORPORATION, 7195 DALLAS PARKWAY, PLANO, TX 75024

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State