Entity Name: | CL MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CL MEDIA, 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: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 07 Jul 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 07 Jul 2017 (8 years ago) |
Document Number: | P08000032143 |
FEI/EIN Number |
262322199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 195 W. PINE AVE., LONGWOOD, FL, 32750-4104 |
Address: | 5501 MERCHANTS VIEW SQUARE, 727, HAYMARKET, VA, 20169 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
XEREAS ANTHONY Sr. | President | 5501 MERCHANTS VIEW SQUARE, UNIT 727, HAYMARKET, VA, 20169 |
WALTERS LAWRENCE GESQ | Agent | 195 W. PINE AVE., LONGWOOD, FL, 327504104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-07-07 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-30 | 5501 MERCHANTS VIEW SQUARE, 727, HAYMARKET, VA 20169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 5501 MERCHANTS VIEW SQUARE, 727, HAYMARKET, VA 20169 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-07-07 |
Reg. Agent Resignation | 2017-02-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-05-03 |
Reg. Agent Change | 2011-06-30 |
ANNUAL REPORT | 2011-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1738788601 | 2021-03-13 | 0455 | PPS | 6400 Congress Ave Ste 2050, Boca Raton, FL, 33487-2899 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State