Entity Name: | CLARION LOGISTICS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P07000037719 |
FEI/EIN Number | 203071177 |
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 |
Name | Role | Address |
---|---|---|
SOLOMON MATHEW | Agent | 19159 SOUTH HIBISCUS STR, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
KOTTAYADIEL STANLEY P | President | 470 CHANDLER POND DRIVE, LAWRENCEVILLE, GA, 30043 |
Name | Role | Address |
---|---|---|
KOTTAYADIEL STANLEY P | Secretary | 470 CHANDLER POND DRIVE, LAWRENCEVILLE, GA, 30043 |
Name | Role | Address |
---|---|---|
SOLOMON MATHEW | Treasurer | 19159 SOUTH HIBISCUS STR, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 1200 NW 17TH AVE SUITE 18, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-04 | SOLOMON, MATHEW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-04 | 19159 SOUTH HIBISCUS STR, WESTON, FL 33332 | No data |
AMENDMENT | 2009-10-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1200 NW 17TH AVE SUITE 18, DELRAY BEACH, FL 33445 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State