Search icon

CLINFORCE, INC. - Florida Company Profile

Company Details

Entity Name: CLINFORCE, 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: 30 Dec 1997 (27 years ago)
Date of dissolution: 27 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: F97000006915
FEI/EIN Number 710802094

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

Address: 6551 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL, 33487, US
Mail Address: 6551 PARK OF COMMERCE BLVD NW, ATTN: STEPHANIE PAPOULIS, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMS ANTHONY L President 4815 EMPEROR BLVD., #300, DURHAM, NC, 27703
BOSHART JOSEPH A Executive Vice President 6551 PARK OF COMMERCE BLVD., NW #200, BOCA RATON, FL, 33487
HENSEL EMIL Vice President 6551 PARK OF COMMERCE BLVD., NW #200, BOCA RATON, FL, 33487
LEWIS DANIEL Administrator 6551 PARK OF COMMERCE BLVD., NW #200, BOCA RATON, FL, 33487
LEWIS DANIEL Treasurer 6551 PARK OF COMMERCE BLVD., NW #200, BOCA RATON, FL, 33487
RUBIN STEPHEN W Secretary 1585 BROADWAY, NEW YORK, NY, 10036
SUSAN BALL L Administrator 6551 PARK OF COMMERCE BLVD., NW #200, BOCA RATON, FL, 33487
SUSAN BALL L Secretary 6551 PARK OF COMMERCE BLVD., NW #200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-27 - -
CHANGE OF MAILING ADDRESS 2005-01-11 6551 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-24 6551 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL 33487 -

Documents

Name Date
Withdrawal 2005-12-27
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-06-24
Reg. Agent Change 2002-04-18
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-07-16
ANNUAL REPORT 1998-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State