Search icon

CLEVELAND PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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