Search icon

CLIFTON BROTHERS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: CLIFTON BROTHERS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFTON BROTHERS PLUMBING, 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: 22 Feb 1978 (47 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 560257
FEI/EIN Number 591869885

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

Address: 272 STATE AVENUE, HOLLY HILL, FL, 32017
Mail Address: 272 STATE AVENUE, HOLLY HILL, FL, 32017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTON, GARY Manager 1520 G ESPANOLA AVE., HOLLY HILL, FL
CLIFTON, BARRY President 1620D ESPANOLA AVE., HOLLY HILL, FL
CLIFTON, GARY L. Agent 1520 ESPANOLA AVE., HOLLY HILL, FL, 32017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-09-24 272 STATE AVENUE, HOLLY HILL, FL 32017 -
CHANGE OF MAILING ADDRESS 1986-09-24 272 STATE AVENUE, HOLLY HILL, FL 32017 -
REGISTERED AGENT ADDRESS CHANGED 1986-09-24 1520 ESPANOLA AVE., HOLLY HILL, FL 32017 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101362515 0419700 1987-12-10 1024 N. ATLANTIC BLVD., DAYTONA BEACH, FL, 32018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-12-10
Case Closed 1988-02-09

Related Activity

Type Referral
Activity Nr 901155622
Safety Yes
101362564 0419700 1987-12-09 1398 N. ATLANTIC BLVD, DAYTONA BEACH, FL, 32018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-12-09
Case Closed 1988-02-29

Related Activity

Type Referral
Activity Nr 901155630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-02-08
Abatement Due Date 1988-02-12
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-02-08
Abatement Due Date 1988-02-11
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1988-02-08
Abatement Due Date 1988-02-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1988-02-08
Abatement Due Date 1988-02-12
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
101210268 0419700 1987-08-24 1398 N. ATLANTIC BLVD, DAYTONA BEACH, FL, 32018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-10-28

Related Activity

Type Referral
Activity Nr 901023101
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1987-09-28
Abatement Due Date 1987-10-01
Nr Instances 1
Nr Exposed 4

Date of last update: 03 May 2025

Sources: Florida Department of State