Search icon

C L MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: C L MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C L MANAGER, 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: 20 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000004741
FEI/EIN Number 050548110

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

Address: 515 E. LAS OLAS BLVD., SUITE 1050, FORT LAUDERDALE, FL, 33301
Mail Address: 515 E. LAS OLAS BLVD., SUITE 1050, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDINI SYLVIA President 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL, 33431
BALDINI SYLVIA Director 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL, 33431
GROSS ANDREW M Secretary 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 515 E. LAS OLAS BLVD., SUITE 1050, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-04-13 515 E. LAS OLAS BLVD., SUITE 1050, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
Reg. Agent Resignation 2014-03-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-16
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-12-20
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State