Search icon

CNL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CNL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL GROUP, 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: 19 Oct 2009 (15 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: P09000086124
FEI/EIN Number 800497648

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

Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801-3336
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CNL GROUP, INC., ILLINOIS CORP_99006625 ILLINOIS
Headquarter of CNL GROUP, INC., ILLINOIS CORP_99008873 ILLINOIS

Key Officers & Management

Name Role Address
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
SCHMIDT TRACY G Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA A Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCIMECA MARK D Assistant Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336
TIPTON TAMMY ATVP 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCARCELLI LINDA A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 328013336

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-17
Domestic Profit 2009-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State