Search icon

CL MEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 841539.65
Loan Approval Amount (current) 841539.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21539
Servicing Lender Name Holcomb Bank
Servicing Lender Address 233 E Illinois Route 38, ROCHELLE, IL, 61068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2899
Project Congressional District FL-23
Number of Employees 41
NAICS code 519130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21539
Originating Lender Name Holcomb Bank
Originating Lender Address ROCHELLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 850188.81
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State