Search icon

CLIFTON CONSOLIDATED CORPORATION - Florida Company Profile

Company Details

Entity Name: CLIFTON CONSOLIDATED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFTON CONSOLIDATED CORPORATION 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: 15 Jan 1975 (50 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 467552
FEI/EIN Number 591829229

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

Address: 3119 WILLOW ROAD, WIMAUMA, FL, 33598, US
Mail Address: P.O. BOX 5356, SUN CITY CENTER, FL, 33571, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGE JOHN E President 1108 WEBSTER AVE, ORLANDO, FL, 32804
COOPER GERALD Vice President POST OFFICE BOX 5356, SUN CITY CENTER, FL, 33571
DRAGE, THOMAS B. Secretary 706 WEST FIRST STREET, SANFORD, FL, 32771
DRAGE, THOMAS B. Treasurer 706 WEST FIRST STREET, SANFORD, FL, 32771
COOLEY, ED Agent 1450 STATE ROAD 4340, LONGWOOD, FL, 32750
DRAGE, THOMAS B. Chairman 706 WEST FIRST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 1450 STATE ROAD 4340, 200, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 3119 WILLOW ROAD, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2007-03-27 3119 WILLOW ROAD, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2007-03-27 COOLEY, ED -
NAME CHANGE AMENDMENT 2006-06-02 CLIFTON CONSOLIDATED CORPORATION -
NAME CHANGE AMENDMENT 1980-06-12 CLIFTON CONSOLIDATED CORPORATION OF SUN CITY CENTER -
NAME CHANGE AMENDMENT 1979-10-31 CLIFTON CONSOLIDATED SYSTEMS OF SUN CITY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000725884 LAPSED 1000000176445 HILLSBOROU 2010-06-11 2020-07-07 $ 1,080.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002203098 LAPSED 2009 CC 003640 SC COUNTY COURT SARASOTA COUNTY 2009-10-29 2014-11-06 $11,110.93 FERGUSON ENTERPRISES, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-27
Name Change 2006-06-02
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State