Search icon

CNL EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: CNL EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNL EQUIPMENT COMPANY 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 11 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 1999 (26 years ago)
Document Number: P94000001589
FEI/EIN Number 593216625

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

Address: 400 EAST SOUTH STREET, STE. 500, ORLANDO, FL, 32801
Mail Address: 400 EAST SOUTH STREET, STE. 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENEFF JR JAMES M DCCE 400 E. SOUTH STREET STE. 500, ORLANDO, FL
BOURNE ROBERT A President 400 E. SOUTH STREET STE. 500, ORLANDO, FL
BOURNE ROBERT A Treasurer 400 E. SOUTH STREET STE. 500, ORLANDO, FL
BOURNE ROBERT A Director 400 E. SOUTH STREET STE. 500, ORLANDO, FL
MURPHY RONALD Vice President 400 EAST SOUTH ST, STE 500, ORLANDO, FL
ROSE LYNN E. Secretary 400 E. SOUTH STREET, STE 500, ORLANDO, FL
FLUCK BRIAN Chief Operating Officer 400 E SOUTH STREET, STE 500, ORLANDO, FL, 32801
BOURNE ROBERT A Agent 400 EAST SOUTH STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-11 - -

Documents

Name Date
Voluntary Dissolution 1999-05-11
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State