Entity Name: | CL ENTERPRISES OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CL ENTERPRISES OF TAMPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | P04000150361 |
FEI/EIN Number |
201830497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 S Atlantic Ave, Unit 1, Cocoa Beach, FL, 32931, US |
Mail Address: | 2310 S Atlantic Ave, Unit 1, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOFTIS CHARLES W | President | 2310 S Atlantic Ave, Cocoa Beach, FL, 32931 |
LOFTIS CHARLES W | Agent | 2310 S Atlantic Ave, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-05-25 | 2310 S Atlantic Ave, Unit 1, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-25 | 2310 S Atlantic Ave, Unit 1, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2018-05-25 | 2310 S Atlantic Ave, Unit 1, Cocoa Beach, FL 32931 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-15 | LOFTIS, CHARLES W | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State