Search icon

KING'S CLIPPER, INC.

Company Details

Entity Name: KING'S CLIPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1971 (53 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 392517
FEI/EIN Number 59-1760358
Mail Address: 2450 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308
Address: 2450 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308-4040
Place of Formation: FLORIDA

Agent

Name Role Address
SKINNER, WILLIAM G Agent 851 W CAMINO REAL, BOCA RATON FL, FL 33432

President

Name Role Address
SKINNER, WILLAIM G President 851 W CAMINO REAL, BOCA RATON FL

Director

Name Role Address
SKINNER, WILLAIM G Director 851 W CAMINO REAL, BOCA RATON FL
MUNRO, DONALD R Director 851 W CAMINO REAL, BOCA RATON FL
SKINNER, RUSSELL W Director 731 PLACE CHATEAU, DELRAY BEACH, FL
SCJBA, JOSEPH F. Director 851 W CAMINO REAL, BOCA RATON, FL

Vice President

Name Role Address
MUNRO, DONALD R Vice President 851 W CAMINO REAL, BOCA RATON FL

Secretary

Name Role Address
SKINNER, RUSSELL W Secretary 731 PLACE CHATEAU, DELRAY BEACH, FL

Treasurer

Name Role Address
SCJBA, JOSEPH F. Treasurer 851 W CAMINO REAL, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 2450 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308-4040 No data
CHANGE OF MAILING ADDRESS 1993-04-29 2450 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308-4040 No data

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State