Detail by Entity Name
Florida Profit Corporation
C & L REAL ESTATE, INC.
Filing Information
V25742
65-0332885
03/30/1992
FL
ACTIVE
REINSTATEMENT
10/20/2020
Principal Address
Changed: 01/29/2014
1978 Tamiami Trail So.
Unit 1
VENICE, FL 34293
Unit 1
VENICE, FL 34293
Changed: 01/29/2014
Mailing Address
Changed: 01/29/2014
1978 Tamiami Trail So.
Unit 1
VENICE, FL 34293
Unit 1
VENICE, FL 34293
Changed: 01/29/2014
Registered Agent Name & Address
ACCARDI, Anthony M
Name Changed: 02/28/2024
Address Changed: 02/28/2024
935 MOHAWK RD
VENICE, FL 34293
VENICE, FL 34293
Name Changed: 02/28/2024
Address Changed: 02/28/2024
Officer/Director Detail
Name & Address
Title VP
THOMAS, ACCARDI G
Title President
Accardi, Anthony Michael
Title VP
THOMAS, ACCARDI G
5248 LAYTON DRIVE
VENICE, FL 34293
VENICE, FL 34293
Title President
Accardi, Anthony Michael
935 Mohawk Rd.
VENICE, FL 34293
VENICE, FL 34293
Annual Reports
Report Year | Filed Date |
2022 | 01/03/2022 |
2023 | 01/26/2023 |
2024 | 02/28/2024 |
Document Images