Search icon

CLADIATOR PROTECTION CENTRE #501, INC. - Florida Company Profile

Company Details

Entity Name: CLADIATOR PROTECTION CENTRE #501, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLADIATOR PROTECTION CENTRE #501, 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: 24 Oct 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000087902
Address: 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
Mail Address: 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-KAIS MONTHER President 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
AL-KAIS MONTHER Treasurer 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
AL-KAIS MONTHER Director 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
CASTELLAS GEORGE Vice President 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
CASTELLAS GEORGE Secretary 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
CASTELLAS GEORGE Director 914 SHADICK DRIVE, ORANGE CITY, FL, 32763
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
OFF/DIR RESIGNATION 1997-04-21
DOCUMENTS PRIOR TO 1997 1996-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State