Entity Name: | CLOVER SQUARES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Aug 1979 (46 years ago) |
Date of dissolution: | 22 Jul 1986 (39 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 1986 (39 years ago) |
Document Number: | 631692 |
FEI/EIN Number | 59-1930865 |
Address: | SE 8TH STREET, WILLISTON, FL 32696 |
Mail Address: | SE 8TH STREET, WILLISTON, FL 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS, JOSPEH P | Agent | SE 8TH ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
ETHEREDGE, B T | Director | RT 2, MANATEE SPRINGS RD, CHIEFLAND, FL |
HEBNER, ALICE | Director | HIGHWAY ALT. 27, BRONSON, FL |
LEWIS, VIRGINIA L | Director | SE 8TH ST PO BOX 866, WILLISTON, FL 00000 |
Name | Role | Address |
---|---|---|
LOFLAND, FRED | Secretary | TERRY ST, WILLISTON, FL 00000 |
Name | Role | Address |
---|---|---|
LOFLAND, FRED | Treasurer | TERRY ST, WILLISTON, FL 00000 |
Name | Role | Address |
---|---|---|
KNAPP, EARLE | Vice President | TERRY ST, WILLISTON, FL 00000 |
Name | Role | Address |
---|---|---|
LEWIS, JOSEPH P | President | SE 8TH ST PO BOX 866, WILLISTON, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1986-07-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-04-21 | SE 8TH STREET, WILLISTON, FL 32696 | No data |
CHANGE OF MAILING ADDRESS | 1983-04-21 | SE 8TH STREET, WILLISTON, FL 32696 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-04-21 | SE 8TH ST, WILLISTON, FL, 32696 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State