Search icon

CLINICAL ENTERPRISE, INC.

Company Details

Entity Name: CLINICAL ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jul 2020 (5 years ago)
Date of dissolution: 09 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jul 2024 (7 months ago)
Document Number: F20000003135
FEI/EIN Number 850585491
Address: 175 Crossing Blvd., Framingham, MA, 01702, US
Mail Address: 175 Crossing Blvd., Framingham, MA, 01702, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
Noland Patrick Chairman 175 Crossing Blvd., Framingham, MA, 01702

Director

Name Role Address
Urbanek Matthew G Director 18000 W. 99th Street, Lenexa, KS, 66219
Tees Brian Director 2425 New Holland Pike, Lancaster, PA, 17601

Treasurer

Name Role Address
Dickinson Dan Treasurer 2200 Rittenhouse St, Des Moines, IA, 50321

Tax

Name Role Address
Dudas Justin Tax 343 W Main St, Leola, PA, 17540

Secretary

Name Role Address
Eck Kristin Secretary 343 West Main Street, Leola, PA, 17540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148683 EMPOWERDX ACTIVE 2020-11-19 2025-12-31 No data 2460 MOUNTAIN INDUSTRIAL BLVD., TUCKER, GA, 30084

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 175 Crossing Blvd., Suite 500, Framingham, MA 01702 No data
CHANGE OF MAILING ADDRESS 2024-04-10 175 Crossing Blvd., Suite 500, Framingham, MA 01702 No data

Documents

Name Date
Withdrawal 2024-07-09
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
Foreign Profit 2020-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State