Search icon

CLM KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: CLM KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLM KITCHENS, 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: 17 Nov 2014 (10 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: P14000093383
FEI/EIN Number 47-2355804

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

Address: 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708, US
Mail Address: PO BOX 196337, WINTER SPRINGS, FL, 32719, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDINER MICHAEL President 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708
CORDINER MICHAEL Vice President 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708
CORDINER MICHAEL Secretary 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708
CORDINER MICHAEL Treasurer 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708
CORDINER MICHAEL Director 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708
CORDINER MICHAEL Agent 123 GOLDEN CREST CT., WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State