Search icon

C.L.M. CORP. - Florida Company Profile

Company Details

Entity Name: C.L.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.L.M. CORP. 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: 14 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000121670
FEI/EIN Number 383667642

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-08-10 MYERS, CLAYTON -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 3628 SAHARA SPRINGS BLVD, POMPANO BEACH, FL 33069 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13475405 0418800 1978-11-06 533 COLLINS AV, Miami Beach, FL, 33139
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1978-11-30

Related Activity

Type Accident
Activity Nr 350064291
14030415 0420600 1978-04-20 NW CORNER JACKSON AND FLORIDA, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-20
Case Closed 1984-03-10
13976667 0420600 1978-04-11 JACKSON & FLORIDA STREETS, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1978-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260402 A05
Issuance Date 1978-04-13
Abatement Due Date 1978-04-16
Nr Instances 1
13434287 0418800 1975-11-06 3500 NW 51ST STREET, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-14
Abatement Due Date 1975-11-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-14
Abatement Due Date 1975-11-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-11-14
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-14
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 C02
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 4
Citation ID 01005C
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-14
Abatement Due Date 1975-11-28
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-11-14
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-14
Abatement Due Date 1975-11-17
Nr Instances 1
13439807 0418800 1973-07-18 3501 NW 50 STREET, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1973-07-27
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1973-07-27
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 C03 II0
Issuance Date 1973-07-27
Abatement Due Date 1973-08-21
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1973-07-27
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-07-27
Abatement Due Date 1973-08-21
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-07-27
Abatement Due Date 1973-08-21
Nr Instances 5

Date of last update: 01 May 2025

Sources: Florida Department of State