Search icon

CLG DISTRIBUTION CORP - Florida Company Profile

Company Details

Entity Name: CLG DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLG DISTRIBUTION CORP 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000052551
FEI/EIN Number 47-4367646

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

Address: 207 WORTH AVE, PALM BEACH, FL, 33480, US
Mail Address: 44100 MONTEREY AVE STE 209, PALM DESERT, CA, 92260, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYTAN GIL President 44100 MONTEREY AVE STE 209, PALM DESERT, CA, 92260
EMUNA LIOR Director 44100 MONTEREY AVE STE 209, PALM DESERT, CA, 92260
CHEN DAVID Secretary 44100 MONTEREY AVE STE 209, PALM DESERT, CA, 92260
Eytan Gil Agent 207 WORTH AVE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014156 SENSES ACTIVE 2020-01-30 2025-12-31 - 44100 MONTEREY AVE, STE 209, PALM DESERT, CA, 92260
G17000063878 GREEN BIOTICS EXPIRED 2017-06-08 2022-12-31 - 292 S.LA CIENEGA BLVD #329, BEVERLY HILLS, CA, 90211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 207 WORTH AVE, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2021-02-12 Eytan, Gil -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 207 WORTH AVE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-02-12 207 WORTH AVE, PALM BEACH, FL 33480 -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-01
Domestic Profit 2015-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State