Search icon

C & L ELECTRIC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: C & L ELECTRIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L ELECTRIC SUPPLY, 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: 12 Mar 1997 (28 years ago)
Date of dissolution: 14 Aug 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 Aug 2000 (25 years ago)
Document Number: P97000022541
FEI/EIN Number 650734099

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

Address: 25 HOMESTEAD RD. #23, LEIGH HIGH ACRES, FL, 33936
Mail Address: P.O. BOX 811, LEIGH HIGH ACRES, FL, 33970-0811
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS LUTHER President 8381 WINGEDFOOT DR., FT. MYERS, FL, 33912
THOMAS LUTHER Secretary 8381 WINGEDFOOT DR., FT. MYERS, FL, 33912
THOMAS LUTHER Treasurer 8381 WINGEDFOOT DR., FT. MYERS, FL, 33912
THOMAS LUTHER Director 8381 WINGEDFOOT DR., FT. MYERS, FL, 33912
HEINZ CARL Vice President 6657 KESTREE CIRCLE, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-29 25 HOMESTEAD RD. #23, LEIGH HIGH ACRES, FL 33936 -

Documents

Name Date
Reg. Agent Resignation 2000-05-05
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-09-29
ANNUAL REPORT 1998-05-26
Domestic Profit Articles 1997-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State