Search icon

CLL FURNITURE TRADING INC - Florida Company Profile

Company Details

Entity Name: CLL FURNITURE TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLL FURNITURE TRADING 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: 04 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000074235
FEI/EIN Number 47-5013790

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

Address: 175-9 BLANDING BLVD, ORANGE PARK, FL, 32073
Mail Address: 175-9 BLANDING BLVD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN MEIJIN President 2230 THOMAS LYNCH CT, ORANGE PARK, FL, 32073
LAU ZENG CHEN Vice President 5528 DOVER CREST LN, JACKSONVILLE, FL, 32258
CAI ZHONG JIE Vice President 5230-6 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
LIN MEIJIN Agent 2230 THOMAS LYNCH CT, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094229 NEW SPRING PATIO EXPIRED 2015-09-14 2020-12-31 - 175 BLANDING BLVD STE 9, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State