Search icon

GEORGE F. CLEGG, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE F. CLEGG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE F. CLEGG, 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: 01 Sep 1966 (59 years ago)
Date of dissolution: 02 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2008 (17 years ago)
Document Number: 308762
FEI/EIN Number 591151514

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

Address: 10920 COUNTY RD. 305, BUNNELL, FL, 32110
Mail Address: 10920 COUNTY RD. 305, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEGG KATHLEEN A President 10920 CR 305, BUNNELL, FL, 32110
CLEGG KATHLEEN A Director 10920 CR 305, BUNNELL, FL, 32110
CLEGG KATHLEEN A Agent 10920 COUNTY RD. 305, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-02 - -
REGISTERED AGENT NAME CHANGED 2008-02-04 CLEGG, KATHLEEN A -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 10920 COUNTY RD. 305, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 10920 COUNTY RD. 305, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2002-05-09 10920 COUNTY RD. 305, BUNNELL, FL 32110 -

Documents

Name Date
Voluntary Dissolution 2008-07-02
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State