Entity Name: | CLIVE SAMUELS AND ASSOCIATES, 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: | 03 Jul 2001 (24 years ago) |
Date of dissolution: | 06 Sep 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2012 (13 years ago) |
Document Number: | F01000003531 |
FEI/EIN Number |
222348780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 WEST FLORISSANT AVE., ST. LOUIS, MO, 63136 |
Mail Address: | 8000 WEST FLORISSANT AVE., ST. LOUIS, MO, 63136 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ABRAMSON ALAN B | President | 1 INDEPENDENCE WAY, STE 300, PRINCETON, NJ, 08540 |
DUNSON MARK D | Vice President | 3240 TOWN POINT DR, STE 100, KENNESAW, GA, 30144 |
SPERINO JOHN A | Secretary | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
RABE DAVID J | Treasurer | 8000 W FLORISSANT AVE, ST LOUIS, MO, 63136 |
DUNSON MARK D | Director | 3240 TOWN POINT DR, STE 100, KENNESAW, GA, 30144 |
RIPISH PAUL B | Assistant Secretary | 1 INDEPENDENCE WAY, STE 300, PRINCETON, NJ, 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-06 | 8000 WEST FLORISSANT AVE., ST. LOUIS, MO 63136 | - |
CHANGE OF MAILING ADDRESS | 2012-09-06 | 8000 WEST FLORISSANT AVE., ST. LOUIS, MO 63136 | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000170745 | LAPSED | 1000000568995 | ORANGE | 2014-01-09 | 2024-02-07 | $ 433.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001159434 | LAPSED | 1000000515811 | ORANGE | 2013-06-10 | 2023-06-26 | $ 533.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2012-09-06 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-07-08 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-11 |
REINSTATEMENT | 2005-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State