Search icon

CLEWISTON OIL COMPANY INC - Florida Company Profile

Company Details

Entity Name: CLEWISTON OIL COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEWISTON OIL COMPANY 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: 12 Apr 1963 (62 years ago)
Date of dissolution: 15 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: 268908
FEI/EIN Number 591024281

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

Address: 641 SUGARLAND HWY, CLEWISTON, FL, 33440
Mail Address: 641 SUGARLAND HWY, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINEY CHARLES ROSS President 3174 E. TEMIAMI TRAIL, CLEWISTON, FL, 33440
RAINEY MARDELLE LEE President 223 ARCADE AVE., CLEWISTON, FL, 33440
RAINEY LOWELL Vice President 220 E. ARCADE AVE., CLEWISTON, FL, 33440
RAINEY RAINEY Agent 641 E. SUGARLAND HWY, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-15 - -
REGISTERED AGENT NAME CHANGED 1996-03-21 RAINEY, RAINEY -
REGISTERED AGENT ADDRESS CHANGED 1996-03-21 641 E. SUGARLAND HWY, CLEWISTON, FL 33440 -
REINSTATEMENT 1995-05-25 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
Voluntary Dissolution 1997-12-15
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State