Search icon

CLEMENTS & CLEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CLEMENTS & CLEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMENTS & CLEMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: 566837
FEI/EIN Number 591800682

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

Address: 15480 DOVER CT, DAVIE, FL, 33331-2578, US
Mail Address: 15480 DOVER CT, DAVIE, FL, 33331-2578, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT, JOHN CHARLES President 15480 DOVER CT, DAVIE, FL, 33331
clement john Agent 15480 DOVER COURT, DAVIE, FL, 33331
EDGE, GERALD Vice President 3420 SW 32 COURT, WEST PARK, FL, 33023
EDGE, GERALD President 3420 SW 32 COURT, WEST PARK, FL, 33023
CLEMENT, LESTER Secretary 15820 COBBLESTONE COURT, DAVIE, FL, 33331
CLEMENT, LESTER Treasurer 15820 COBBLESTONE COURT, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-03 clement, john -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-19 15480 DOVER COURT, DAVIE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-16 15480 DOVER CT, DAVIE, FL 33331-2578 -
REINSTATEMENT 2010-10-16 - -
CHANGE OF MAILING ADDRESS 2010-10-16 15480 DOVER CT, DAVIE, FL 33331-2578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228801 ACTIVE 1000000922583 BROWARD 2022-05-04 2032-05-11 $ 898.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-05-19
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291777908 2020-06-15 0455 PPP 15480 DOVER CT, DAVIE, FL, 33331-2578
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22435
Loan Approval Amount (current) 22435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33331-2578
Project Congressional District FL-25
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22645.83
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State