Search icon

C&L LAND CLEARING SERVICES INC - Florida Company Profile

Company Details

Entity Name: C&L LAND CLEARING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&L LAND CLEARING SERVICES 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 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000089775
FEI/EIN Number 46-1263776

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

Address: 6004 SEARCHWOOD RD, JACKSONVILLE, FL, 32234
Mail Address: 6004 SEARCHWOOD RD, JACKSONVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOHN President 6004 SEARCHWOOD RD, JACKSONVILLE, FL, 32234
Murray Lori L Vice President 6004 SEARCHWOOD RD, JACKSONVILLE, FL, 32234
PLACE GARY Agent 6034 CHESTER AVE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018559 C & L TREE SERVICES EXPIRED 2018-02-03 2023-12-31 - 6004 SEARCHWOOD RD, JACKSONVILLE, FL, 32234
G12000104324 C&L TREE SERVICES INC EXPIRED 2012-10-26 2017-12-31 - 6004 SEARCHWOOD RD, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 PLACE, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-08-18
REINSTATEMENT 2015-03-19
Domestic Profit 2012-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State