Search icon

CL 05 CORPORATION

Company Details

Entity Name: CL 05 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 13 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P10000040310
FEI/EIN Number 272544876
Address: 2262 WESTON ROAD, WESTON, FL, 33326, US
Mail Address: 2262 WESTON ROAD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
QUERALES CARLOS Agent 5 FLEMING CT, WESTON, FL, 33326

Director

Name Role Address
MONTES RUTH Director 581 STONEMONT DRIVE, WESTON, FL, 33326
QUERALES CARLOS Director 5 FLEMING CT, WESTON, FL, 33326

Vice President

Name Role Address
CALVANO SANDRA Vice President 5 FLEMING CT, WESTON, FL, 33326

President

Name Role Address
QUERALES CARLOS President 5 FLEMING CT, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073948 MORE THAN...TENTATIONS EXPIRED 2012-07-25 2017-12-31 No data 5 FLEMING CT, WESTON, FL, 33326
G12000018575 TENTATIONS EXPIRED 2012-02-22 2017-12-31 No data 2262 WESTON ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-02-13 No data No data
AMENDMENT 2013-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 2262 WESTON ROAD, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2013-02-04 2262 WESTON ROAD, WESTON, FL 33326 No data
AMENDMENT 2011-07-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 5 FLEMING CT, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000815281 ACTIVE 1000000548864 SARASOTA 2013-10-23 2034-08-01 $ 539.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001348706 LAPSED 1000000521972 BROWARD 2013-08-14 2023-09-05 $ 638.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORAPVDWN 2014-02-13
ANNUAL REPORT 2013-04-11
Amendment 2013-02-04
ANNUAL REPORT 2012-01-03
Amendment 2011-07-01
ANNUAL REPORT 2011-03-21
Domestic Profit 2010-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State