Search icon

C N LAND ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: C N LAND ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C N LAND ENTERPRISE 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 Dec 2000 (24 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P00000111102
FEI/EIN Number 651059142

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

Address: 3686 NW Deer Oak Dr, Jensen Beach, FL, 34957, US
Mail Address: 3686 NW Deer Oak Dr, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL THERESA President 3686 NW Deer Oak Dr, Jensen Beach, FL, 34957
CAMPBELL THERESA Director 3686 NW Deer Oak Dr, Jensen Beach, FL, 34957
CAMPBELL THERESA Agent 3686 NW Deer Oak Dr, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 3686 NW Deer Oak Dr, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2020-03-27 3686 NW Deer Oak Dr, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 3686 NW Deer Oak Dr, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2002-04-18 CAMPBELL, THERESA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State