Entity Name: | C & L VALUATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & L VALUATIONS, 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: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 07 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | P02000067061 |
FEI/EIN Number |
710887509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4267 COLLERETTE CT, the villages, FL, 32163, US |
Mail Address: | 4267 COLLERETTE CT, the villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERAK LOUIS | President | 1951 SW 85th Ln, DAVIE, FL, 33324 |
GERAK CHRISTINE G | Vice President | 1951 SW 85th Ln, DAVIE, FL, 33324 |
GERAK LOUIS | Agent | 1951 SW 85th Ln, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 4267 COLLERETTE CT, the villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 4267 COLLERETTE CT, the villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 1951 SW 85th Ln, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-07 | GERAK, LOUIS | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-07 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State