Entity Name: | CLEMENT CONTRACTING GROUP, 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: | 21 Dec 1994 (30 years ago) |
Branch of: | CLEMENT CONTRACTING GROUP, INC., ALABAMA (Company Number 000-150-349) |
Date of dissolution: | 04 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | F94000006520 |
FEI/EIN Number |
631069040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Industrial Park Road, PRATTVILLE, AL, 36067, US |
Mail Address: | 103 Industrial Park Road, PRATTVILLE, AL, 36067, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
HICKS MONIQUE | President | 110 ESWICK DRIVE, PRATTVILLE, AL, 36067 |
HICKS MATTHEW T | Secretary | 110 ESWICK DRIVE, PRATTVILLE, AL, 36067 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 103 Industrial Park Road, PRATTVILLE, AL 36067 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 103 Industrial Park Road, PRATTVILLE, AL 36067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-07 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-02 |
Reg. Agent Change | 2012-05-07 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State