Search icon

C.L.M. CORP.

Company Details

Entity Name: C.L.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000121670
FEI/EIN Number 383667642
Address: 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069
Mail Address: 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS CLAYTON Agent 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069

President

Name Role Address
MYERS CLAYTON L President 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
MYERS CLAYTON L Secretary 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069

Treasurer

Name Role Address
MYERS CLAYTON L Treasurer 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069

Director

Name Role Address
MYERS CLAYTON L Director 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-10 MYERS, CLAYTON No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011115 LAPSED 1000000322438 BROWARD 2012-12-27 2023-01-02 $ 765.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2004-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State