Entity Name: | CLH ALL LINE ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLH ALL LINE ENTERPRISES 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: | 12 Aug 2011 (14 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: | P11000072418 |
FEI/EIN Number |
453402146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 118TH TERRACE N, LARGO, FL, 33773, US |
Mail Address: | 7225 118TH TERRACE N, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND CAROLYN L | President | 7225 118TH TERRACE N, LARGO, FL, 33773 |
HAMMOND CAROLYN L | Agent | 7225 118TH TERRACE N, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-08 | 7225 118TH TERRACE N, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2025-11-08 | 7225 118TH TERRACE N, LARGO, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-08 | 7225 118TH TERRACE N, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2024-11-08 | 7225 118TH TERRACE N, LARGO, FL 33773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-13 | HAMMOND, CAROLYN L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-13 |
Domestic Profit | 2011-08-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State