Search icon

C L CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: C L CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C L CAPITAL 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: 12 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000004835
FEI/EIN Number 650772958

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

Address: 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL, 33431
Mail Address: 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDINI SYLVIA Vice President 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
BALDINI SYLVIA Director 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
GROSS ANDREW M Secretary 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
DUPREY LAWRENCE A Chairman 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
DUPREY LAWRENCE A President 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431
DUPREY LAWRENCE A Director 2200 NW CORPORATE BLVD., SUITE 401, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-04-18 2200 NW CORPORATE BLVD., STE 401, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000396058 TERMINATED 1000000162630 PALM BEACH 2010-02-24 2030-03-10 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2014-03-11
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
Off/Dir Resignation 2001-05-24
ANNUAL REPORT 2001-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State