Search icon

CLEMATIS PROPERTIES , INC. - Florida Company Profile

Company Details

Entity Name: CLEMATIS PROPERTIES , 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: 07 Apr 1997 (28 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: F97000001762
FEI/EIN Number 650732299

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

Address: 1281 N Ocean Dr, Singer Island, FL, 33404, US
Mail Address: 1281 N Ocean Dr, Singer Island, FL, 34987, US
ZIP code: 33404
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EICHENBERGER RENE P President 1281 N Ocean Dr, Singer Island, FL, 33404
EICHENBERGER RENE P Secretary 1281 N Ocean Dr, Singer Island, FL, 33404
ARCHER SHIRLEY Vice President 1281 N Ocean Dr, Singer Island, FL, 33404
EICHENBERGER RENE P Agent 1281 N Ocean Dr, Singer ISland, FL, 33404

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1281 N Ocean Dr, #152, Singer ISland, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1281 N Ocean Dr, #152, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-02-14 1281 N Ocean Dr, #152, Singer Island, FL 33404 -
NAME CHANGE AMENDMENT 2006-05-08 CLEMATIS PROPERTIES , INC. -
REGISTERED AGENT NAME CHANGED 2006-02-07 EICHENBERGER, RENE P -
REINSTATEMENT 2004-10-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000419373 TERMINATED 1000000586303 PALM BEACH 2014-03-19 2034-04-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2009-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State