Search icon

C&L MOTORS, INC.

Company Details

Entity Name: C&L MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2005 (19 years ago)
Document Number: P04000159134
FEI/EIN Number 201934748
Address: 6211 WEST HILLSBOROUGH AVE, TAMPA, FL, 33634, US
Mail Address: 6211 WEST HILLSBOROUGH AVE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SALOMON LOUIS A Agent 7204 BEASLEY RD, TAMPA, FL, 33615

President

Name Role Address
SALOMON LOUIS A President 7204 BEASLEY RD, TAMPA, FL, 33615

Director

Name Role Address
SALOMON LOUIS A Director 7204 BEASLEY RD, TAMPA, FL, 33615
SALOMON CIBELES Y Director 7204 BEASLEY RD, TAMPA, FL, 33615

Vice President

Name Role Address
SALOMON CIBELES Y Vice President 7204 BEASLEY RD, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112331 AUTOHOUSE EXPIRED 2013-11-15 2018-12-31 No data 8604 N FLORIDA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-26 6211 WEST HILLSBOROUGH AVE, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2005-10-26 6211 WEST HILLSBOROUGH AVE, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2005-10-26 SALOMON, LOUIS ASR No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-26 7204 BEASLEY RD, TAMPA, FL 33615 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State