Search icon

CLARION LOGISTICS USA, INC. - Florida Company Profile

Company Details

Entity Name: CLARION LOGISTICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARION LOGISTICS USA, 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000037719
FEI/EIN Number 203071177

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

Address: 1200 NW 17TH AVE SUITE 18, DELRAY BEACH, FL, 33445
Mail Address: 7094 PEACHTREE IND. BLVD, SUITE 270, NORCROSS, GA, 30071
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTTAYADIEL STANLEY P President 470 CHANDLER POND DRIVE, LAWRENCEVILLE, GA, 30043
SOLOMON MATHEW Treasurer 19159 SOUTH HIBISCUS STR, WESTON, FL, 33332
SOLOMON MATHEW Agent 19159 SOUTH HIBISCUS STR, WESTON, FL, 33332
KOTTAYADIEL STANLEY P Secretary 470 CHANDLER POND DRIVE, LAWRENCEVILLE, GA, 30043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 1200 NW 17TH AVE SUITE 18, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2010-03-04 SOLOMON, MATHEW -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 19159 SOUTH HIBISCUS STR, WESTON, FL 33332 -
AMENDMENT 2009-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1200 NW 17TH AVE SUITE 18, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000579379 ACTIVE 1000000593302 PALM BEACH 2014-03-12 2026-09-09 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-04
Amendment 2009-10-29
Off/Dir Resignation 2009-10-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-03-22
Off/Dir Resignation 2007-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State