Search icon

CLR CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: CLR CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLR CONSULTING, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 10 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P07000031639
FEI/EIN Number 208626632

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

Address: 2865 N Clearbrook Circle, Delray Beach, FL, 33445, US
Mail Address: 2865 N Clearbrook Circle, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER DARLINE C Agent 1935 COMMERCE LANE, JUPITER, FL, 33458
SOTIS CLAUDIA L President 2865 N Clearbrook Circle, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 2865 N Clearbrook Circle, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-01-23 2865 N Clearbrook Circle, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 1935 COMMERCE LANE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2008-06-02 RICHTER, DARLINE C.P.A. -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-01-17
Reg. Agent Change 2008-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State