Search icon

CLG DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CLG DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLG DEVELOPMENT, 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000076682
FEI/EIN Number 200084926

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

Address: 522 EDEN DRIVE, ENGLEWOOD, FL, 34223
Mail Address: 230 S. TAMIAMI TRAIL, 3, VENICE, FL, 34285
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREIG MICHAEL K President 522 EDEN DRIVE, ENGLEWOOD, FL, 34223
GREIG MICHAEL K Secretary 522 EDEN DRIVE, ENGLEWOOD, FL, 34223
GREIG MICHAEL K Agent 522 EDEN DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-07-12 522 EDEN DRIVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2010-07-12 GREIG, MICHAEL K -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 522 EDEN DRIVE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 522 EDEN DRIVE, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000065762 LAPSED 13-01191 CIRCUIT COURT OF HILLSBOROUGH 2013-12-03 2019-01-14 $38,231.09 BMO HARRIS BANK N.A., 770 N. WATER STREET, MILWAUKEE, WI 53202

Documents

Name Date
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State