Search icon

CLEVELAND TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CLEVELAND TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEVELAND TECHNOLOGIES, 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: 17 May 1999 (26 years ago)
Date of dissolution: 07 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: P99000045912
FEI/EIN Number 593578492

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

Address: 9860 S. THOMAS DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: PO BOX 9199, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND CHRISTOPHER J Director 9860 S. THOMAS DR, PANAMA CITY BEACH, FL, 32408
CLEVELAND CHRISTOPHER J Agent 9860 S THOMAS DR, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 9860 S. THOMAS DR, #1101, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 9860 S THOMAS DR, 1101, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2011-04-14 9860 S. THOMAS DR, #1101, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State