Search icon

COST LESS INC. - Florida Company Profile

Company Details

Entity Name: COST LESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COST LESS 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 May 2000 (25 years ago)
Date of dissolution: 03 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: P00000045474
FEI/EIN Number 593648356

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

Address: 1348 S BABCOCK STREET, MELBOURNE, FL, 32901
Mail Address: 1348 S BABCOCK STREET, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLYMER SAMUEL H President 103 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
CLYMER MARY LOU Secretary 103 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
CLYMER SAMUEL H Agent 103 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-07 1348 S BABCOCK STREET, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2002-10-07 1348 S BABCOCK STREET, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-07 103 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL 32937 -

Documents

Name Date
Voluntary Dissolution 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-10-07
Domestic Profit 2000-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State