Search icon

CLARIFI, INC. - Florida Company Profile

Company Details

Entity Name: CLARIFI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Feb 2000 (25 years ago)
Date of dissolution: 07 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: F00000000675
FEI/EIN Number 650977613

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

Mail Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Address: 55 WATER STREET, NEW YORK, NY, 10020
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001353654 225 NE MIZNER BLVD, SUITE 325, BOCA RATON, FL, 33432 225 NE MIZNER BLVD, SUITE 325, BOCA RATON, FL, 33432 -

Filings since 2006-02-10

Form type REGDEX
File number 021-86404
Filing date 2006-02-10
File View File

Key Officers & Management

Name Role Address
HATCHER IMOGEN President 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
PEARCE DAVID Vice President 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
SCHESCHUK PETER Vice President 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
POON LINDA Vice President 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
O'MELIA ELIZABETH Treasurer 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 55 WATER STREET, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 2009-05-11 55 WATER STREET, NEW YORK, NY 10020 -
NAME CHANGE AMENDMENT 2005-06-29 CLARIFI, INC. -
NAME CHANGE AMENDMENT 2000-04-17 SENGENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000561129 TERMINATED 1000000268242 PALM BEACH 2012-07-25 2032-08-22 $ 493.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2016-01-07
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-05-11
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State