Entity Name: | CENTER FOR APPLIED LEADERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER FOR APPLIED LEADERSHIP, 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: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 03 Jul 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2024 (8 months ago) |
Document Number: | P15000030868 |
FEI/EIN Number |
47-3693384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3851 NE 170th Ave, Williston, FL, 32696, US |
Mail Address: | PO BOX 742, Williston, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skelton Margaret A | Secretary | 3851 NE 170th ave, Williston, FL, 32696 |
DONOVAN JOHN M | Agent | 3851 NE 170th Ave, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3851 NE 170th Ave, Williston, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 3851 NE 170th Ave, Williston, FL 32696 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3851 NE 170th Ave, Williston, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | DONOVAN, JOHN M | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-03 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-10 |
REINSTATEMENT | 2016-11-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State