Search icon

CLT SUBSIDIARY III, INC.

Company Details

Entity Name: CLT SUBSIDIARY III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000016875
FEI/EIN Number 522220387
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

Agent

Name Role
GARCIA & ORTIZ, P.A. Agent

Director

Name Role Address
LEMAY JOHN Director 127 PUBLIC SQUARE, 28TH FLOOR, CLEVELAND, OH, 441141306

Executive Vice President

Name Role Address
CLARKE MICHAEL Executive Vice President 618 WARE BLVD., TAMPA, FL, 33619

Secretary

Name Role Address
CLARKE MICHAEL Secretary 618 WARE BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2005-12-08 CLT SUBSIDIARY III, INC. No data
CHANGE OF MAILING ADDRESS 2005-03-04 620 WARE BLVD., TAMPA, FL 33619 No data
AMENDMENT 2004-06-25 No data No data
AMENDED AND RESTATEDARTICLES 2001-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 620 WARE BLVD., TAMPA, FL 33619 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State