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 |
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 |
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. | - |
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 |
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