Search icon

C & L REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: C & L REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & L REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: V25742
FEI/EIN Number 650332885

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

Address: 1978 Tamiami Trail So., VENICE, FL, 34293, US
Mail Address: 1978 Tamiami Trail So., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ACCARDI G Vice President 5248 LAYTON DRIVE, VENICE, FL, 34293
Accardi Anthony M President 935 Mohawk Rd., VENICE, FL, 34293
ACCARDI Anthony M Agent 935 MOHAWK RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030464 ACCARDI & ASSOCIATES REAL ESTATE ACTIVE 2017-03-22 2027-12-31 - 1978 TAMIAMI TRAIL SOUTH, UNIT 1, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 ACCARDI, Anthony M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 935 MOHAWK RD, VENICE, FL 34293 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 1978 Tamiami Trail So., Unit 1, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-01-29 1978 Tamiami Trail So., Unit 1, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-05-04
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State