Search icon

C-LAND IMPORTERS/EXPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: C-LAND IMPORTERS/EXPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-LAND IMPORTERS/EXPORTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2019 (6 years ago)
Document Number: P96000065915
FEI/EIN Number 593391746

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

Address: 3723 NW 39th Place, Gainesville, FL, 32606, US
Mail Address: 3723 NW 39th Place, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cordell Cecil President 3723 NW 39th Place, Gainesville, FL, 32606
Schatt J Theodore Esq. Agent 101 E Silver Springs Blvd, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037992 C-LAND MANUFACTURING ACTIVE 2020-04-03 2025-12-31 - 3723 NW 39TH PLACE, GAINESVILLE, FL, 32606
G10000103157 C-LAND GUEST SERVICES EXPIRED 2010-11-10 2015-12-31 - 2401 SE 26TH STREET, OCALA, FL, 34471
G09050900201 C-LAND MANUFACTURING, INC. EXPIRED 2009-02-19 2014-12-31 - P.O. BOX 831539, 2401 SE 26TH STREET, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 101 E Silver Springs Blvd, #301, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Schatt, J Theodore, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 3723 NW 39th Place, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2020-03-26 3723 NW 39th Place, Gainesville, FL 32606 -
REINSTATEMENT 2019-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2004-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000419976 ACTIVE 1000001001483 ALACHUA 2024-06-28 2044-07-03 $ 3,967.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000074716 TERMINATED 1000000943778 ALACHUA 2023-02-10 2043-02-22 $ 8,032.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000378772 TERMINATED 1000000895909 ALACHUA 2021-07-21 2041-07-28 $ 3,868.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000697431 ACTIVE 1000000844687 ALACHUA 2019-10-14 2039-10-23 $ 17,906.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000537694 ACTIVE 1000000836588 ALACHUA 2019-08-05 2039-08-07 $ 7,542.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J15000537882 LAPSED 5:13-CV-00618-WTH-PRL USDC FLORIDA MIDDLE OCALA DIV 2014-08-27 2020-05-04 $850,079.04 NINGBO WANJIE MACHINERY MANUFACTURING CO., LTD., C/O JOSH JEATRAN-ALTUS MANUFACTURING LLC, 6452 SUNSET TRAIL, LORETTO, MN 55357
J12000616535 LAPSED 2012-CC-000641 MARION COUNTY 2012-09-12 2017-09-24 $15,074.19 B & B CUSTOMHOUSE BROKERS, INC., 420 EAST IRVING PARK ROAD, WOOD DALE, IL 60191

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State