Search icon

CLMS HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLMS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2002 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000002668
FEI/EIN Number 030379777
Address: 3521 NORTH 32 TERR., HOLLYWOOD, FL, 33021
Mail Address: 3521 NORTH 32 TERR., HOLLYWOOD, FL, 33021
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER I. SCOTT President 3521 NORTH 32 TERR., HOLLYWOOD, FL, 33021
GLAZER I. SCOTT Director 3521 NORTH 32 TERR., HOLLYWOOD, FL, 33021
GLAZER I. SCOTT Secretary 3521 NORTH 32 TERR., HOLLYWOOD, FL, 33021
GLAZER LESLIE J Treasurer 3521 N 32 TERR., HOLLYWOOD, FL, 33021
GLAZER SCOTT Agent 3521 NORTH 32 TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-07-07 - -
REGISTERED AGENT NAME CHANGED 2004-03-12 GLAZER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 3521 NORTH 32 TERRACE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 3521 NORTH 32 TERR., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2003-02-03 3521 NORTH 32 TERR., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-07
Amendment 2008-07-07
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State