Entity Name: | CLT SUBSIDIARY III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLT SUBSIDIARY III, 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: | 16 Feb 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P00000016875 |
FEI/EIN Number |
522220387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 WARE BLVD., TAMPA, FL, 33619, US |
Mail Address: | P O BOX 20929, SAINT PETERSBURG, FL, 33742, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMAY JOHN | Director | 127 PUBLIC SQUARE, 28TH FLOOR, CLEVELAND, OH, 441141306 |
GARCIA & ORTIZ, P.A. | Agent | - |
CLARKE MICHAEL | Secretary | 618 WARE BLVD., TAMPA, FL, 33619 |
CLARKE MICHAEL | Executive Vice President | 618 WARE BLVD., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-12-08 | CLT SUBSIDIARY III, INC. | - |
CHANGE OF MAILING ADDRESS | 2005-03-04 | 620 WARE BLVD., TAMPA, FL 33619 | - |
AMENDMENT | 2004-06-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2001-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-25 | 620 WARE BLVD., TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900006806 | LAPSED | 05-30334 | HILLSBOROUGH CTY CRT CIVIL DIV | 2006-04-17 | 2011-05-09 | $6971.10 | HARPER CORPORATION OF AMERICA, P.O. BOX 730, E AURORA, NY 14052 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-11-27 |
Name Change | 2005-12-08 |
ANNUAL REPORT | 2005-03-04 |
Amendment | 2004-06-25 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-05-13 |
Amended and Restated Articles | 2001-04-02 |
ANNUAL REPORT | 2001-01-25 |
Domestic Profit | 2000-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State