Search icon

CL QUALITY, CORP. - Florida Company Profile

Company Details

Entity Name: CL QUALITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CL QUALITY, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2008 (17 years ago)
Document Number: P08000020640
FEI/EIN Number 262048281

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

Address: 2535 EDISON AVE, FORT MYERS, FL, 33901, US
Mail Address: 2535 EDISON AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES CELIO Vice President 2101 NE 5TH AVE, CAPE CORAL, FL, 33909
FONSECA LUCIA President 2101 NE 5TH AVE, CAPE CORAL, FL, 33909
LOPES HELOYSA F President 2101 NE 5TH AVE, CAPE CORAL, FL, 33909
TIMELINE BUSINESS CENTER LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2535 EDISON AVE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2024-04-30 2535 EDISON AVE, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8971 DANIELS CENTER DR, SUITE 304, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2022-02-10 Timeline Business Center LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357187202 2020-04-28 0455 PPP 2535 Edison Ave, FORT MYERS, FL, 33901-5300
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28763.82
Loan Approval Amount (current) 28763.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-5300
Project Congressional District FL-19
Number of Employees 8
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28993.13
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State