Search icon

C & L DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: C & L DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L DEVELOPMENT 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: 23 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000007611
FEI/EIN Number 593539347

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

Address: 1075 Farmington Rd, PENSACOLA, FL, 32504, US
Mail Address: P.O. BOX 1791, PENSACOLA, FL, 32591-1791, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER CAROL K Director 1075 Farmington Rd, PENSACOLA, FL, 32504
KAHN LOUIS I Director 2711 MAGNOLIA ST, PENSACOLA, FL, 32503
PARKER CAROL K Agent 1075 Farmington Rd, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 1075 Farmington Rd, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1075 Farmington Rd, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2010-01-04 1075 Farmington Rd, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2010-01-04 PARKER, CAROL K -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04
ADDRESS CHANGE 2010-01-04
ANNUAL REPORT 2009-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State