Search icon

E.W. CLEVELAND, INC. - Florida Company Profile

Company Details

Entity Name: E.W. CLEVELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jan 1984 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00607
FEI/EIN Number 340963696

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

Address: 6033 HOLLOW DR., NAPLES, FL, 34112, US
Mail Address: 3047 TERRACE AVE, P.O.BOX 1347, NAPLES, FL, 34106, US
ZIP code: 34112
County: Collier
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CLEVELAND DONNA D President 2727 SANPIPER ST, NAPLES, FL
CLEVELAND BARBARA G Secretary 6033 HOLLOW DRIVE, NAPLES, FL
CLEVELAND BARBARA G Treasurer 6033 HOLLOW DRIVE, NAPLES, FL
CLEVELAND BARBARA G Director 6033 HOLLOW DRIVE, NAPLES, FL
CLEVELAND, DONNA DRIVER Director 2727 SANDPIPER ST., NAPLES, FL
THOMAS B. GARLICK ESQ Agent 8889 PELICAN BAY BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 6033 HOLLOW DR., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 1997-03-19 6033 HOLLOW DR., NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 1997-03-19 THOMAS B. GARLICK ESQ -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 8889 PELICAN BAY BLVD, STE 300, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583800 TERMINATED 1000000304625 COLLIER 2012-08-28 2032-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State