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