Search icon

CLINTON HOUSE COMPANY LTD. - Florida Company Profile

Company Details

Entity Name: CLINTON HOUSE COMPANY LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 11 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: A32324
FEI/EIN Number 132589936

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

Address: C/O RMC REALTY COMPANIES, LTD., 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
Mail Address: C/O RMC REALTY COMPANIES, LTD., 8902 N DALE MABRY HWY., SUITE 200, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LEVINE, ABNER General Partner 16858 RIVER BIRCH CIR., DELRAY BEACH, FL
WALTERS CLIFFORD L Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 C/O RMC REALTY COMPANIES, LTD., 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-03-16 C/O RMC REALTY COMPANIES, LTD., 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
AMENDMENT 1997-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-02 802 11TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1997-01-02 WALTERS, CLIFFORD L -
AMENDMENT 1997-01-02 - -
AMENDMENT 1992-02-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State