Entity Name: | CLEVELAND PROPERTIES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEVELAND PROPERTIES GROUP, 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: | 21 Jan 1999 (26 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: | P99000007485 |
FEI/EIN Number |
593555291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 18343, TAMPA, FL, 33679-8343 |
Address: | 3706 W MCKAY AVE, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGELOW WILLIAM L | Vice President | 1200 86TH AVENUE, NORTH, ST. PETERSBURG, FL, 33702 |
BIGELOW WILLIAM L | Secretary | 1200 86TH AVENUE, NORTH, ST. PETERSBURG, FL, 33702 |
GLEASON SAUNDERS LINDA R | President | 4502 ROSEMERE RD., TAMPA, FL, 33609 |
GLEASON SAUNDERS LINDA R | Treasurer | 4502 ROSEMERE RD., TAMPA, FL, 33609 |
GLEASON SAUNDERS LINDA R | Director | 4502 ROSEMERE RD., TAMPA, FL, 33609 |
BIGELOW WILLIAM L | Director | 1200 86TH AVENUE, NORTH, ST. PETERSBURG, FL, 33702 |
GLEASON SAUNDERS LINDA R | Agent | 4502 ROSEMERE RD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | GLEASON SAUNDERS, LINDA R | - |
CHANGE OF MAILING ADDRESS | 2006-04-14 | 3706 W MCKAY AVE, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-16 | 4502 ROSEMERE RD, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-25 | 3706 W MCKAY AVE, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State