Search icon

C & L HOSPITALITY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: C & L HOSPITALITY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L HOSPITALITY HOLDINGS, 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: 27 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000084523
FEI/EIN Number 201174672

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

Address: 10931 SOUTH U.S. HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 10931 SOUTH U.S. HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHRISTOPHER R Director 631 S.W. SANDBAR TERRACE, PORT ST. LUCIE, FL, 33952
JONE CHRISTOPHER R Agent 631 S.W. SANDBAR TERRACE, PORT ST. LUCIE, FL, 34953
JONES CHRISTOPHER R President 631 S.W. SANDBAR TERRACE, PORT ST. LUCIE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 10931 SOUTH U.S. HIGHWAY 1, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 631 S.W. SANDBAR TERRACE, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2006-02-03 10931 SOUTH U.S. HIGHWAY 1, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2006-02-03 JONE, CHRISTOPHER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000282009 ACTIVE 1000000037445 2704 233 2006-11-20 2026-12-06 $ 2,570.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2006-02-03
Domestic Profit 2004-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State