Search icon

CLOVERLEAF LANES, INC. - Florida Company Profile

Company Details

Entity Name: CLOVERLEAF LANES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOVERLEAF LANES, 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: 23 Mar 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 529087
FEI/EIN Number 591726333

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

Address: 17601 N.W. 2ND AVE., MIAMI, FL, 33169
Mail Address: 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPCO, INC. Agent -
ROMANIK TOM Secretary 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK TOM Treasurer 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK TOM Director 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK MICHAEL Vice President 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK MICHAEL Director 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK NORMA Director 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK CHRISTOPHER Director 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK DOUGLAS President 17601 N.W. 2ND AVE., MIAMI, FL, 33169
ROMANIK DOUGLAS Director 17601 N.W. 2ND AVE., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-05-06 CORPCO, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-09-13 17601 N.W. 2ND AVE., MIAMI, FL 33169 -
REINSTATEMENT 1990-09-13 - -
CHANGE OF MAILING ADDRESS 1990-09-13 17601 N.W. 2ND AVE., MIAMI, FL 33169 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State