Search icon

CL PLUS CORP. - Florida Company Profile

Company Details

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

CL PLUS 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: 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000029972
FEI/EIN Number 800577444

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

Address: 4751 NE 10TH AVE., OAKLAND PARK, FL, 33334
Mail Address: 4751 NE 10TH AVE., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ribas Antonio Vice President 4751 NE 10TH AVE., OAKLAND PARK, FL, 33334
REZENDE MARCOS Agent 446 W.HISBORO BLVD., DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000684 AQUABUDDY PLUS EXPIRED 2018-01-02 2023-12-31 - 4751 NE 10TH AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 REZENDE, MARCOS -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 446 W.HISBORO BLVD., SECOND FLOOR, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2010-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000269223 TERMINATED COCE 18 21327 BROWARD CO 2019-01-14 2024-04-19 $13,481.02 PROLINE DISTRIBUTORS, INC, 1191 S. ROGERS CIRCLE, BOCA RATON, FLORIDA 33487
J17000599110 TERMINATED 1000000759752 BROWARD 2017-10-18 2037-10-25 $ 9,481.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000372179 TERMINATED 1000000747208 BROWARD 2017-06-16 2037-06-28 $ 21,044.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000592992 TERMINATED 1000000693486 BROWARD 2015-09-04 2026-09-09 $ 196.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000185529 TERMINATED 1000000580178 BROWARD 2014-01-31 2034-02-07 $ 7,687.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001394908 TERMINATED 1000000527874 BROWARD 2013-09-05 2033-09-12 $ 2,137.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-08-24
Amendment 2010-11-15
Domestic Profit 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State