Search icon

CLT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: CLT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLT DISTRIBUTORS, 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: P14000048778
FEI/EIN Number 47-1088940

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

Address: 11794 SW 151st Ave, Miami, FL, 33196, US
Mail Address: 11794 SW 151st Ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRONE FRANK President 8240 NW 115th Way, Parkland, FL, 33076
PETRONE GAETANO I Vice President 11794 SW 151st Ave, Miami, FL, 33196
PETRONE FRANK Agent 8240 NW 115th Way, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 11794 SW 151st Ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-03-13 11794 SW 151st Ave, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 8240 NW 115th Way, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2016-02-19 PETRONE, FRANK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790587900 2020-06-12 0455 PPP 5786 PROGRESS RD, SOUTH MIAMI, FL, 33143-3650
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8153
Loan Approval Amount (current) 8153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-3650
Project Congressional District FL-27
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8214.87
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State