Search icon

COMMUNITY LEADERS AND ELECTED OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY LEADERS AND ELECTED OFFICIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY LEADERS AND ELECTED OFFICIALS, 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000096263
FEI/EIN Number 271368625

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

Address: 2836 AILERON CIRCLE, SANFORD, FL, 32773
Mail Address: 2836 AILERON CIRCLE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOADER MICHAEL President 2836 AILERON CIRCLE, SANFORD, FL, 32773
CHASE DAMON A Agent 1525 INTERNATIONAL PKWY., STE 4021, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2836 AILERON CIRCLE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2012-02-09 2836 AILERON CIRCLE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1525 INTERNATIONAL PKWY., STE 4021, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-26
Domestic Profit 2009-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State