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 |
Name | Role | Address |
---|---|---|
SALOMON LOUIS A | Agent | 7204 BEASLEY RD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
SALOMON LOUIS A | President | 7204 BEASLEY RD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
SALOMON LOUIS A | Director | 7204 BEASLEY RD, TAMPA, FL, 33615 |
SALOMON CIBELES Y | Director | 7204 BEASLEY RD, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
SALOMON CIBELES Y | Vice President | 7204 BEASLEY RD, TAMPA, FL, 33615 |
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 |
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 |
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