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 |
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 |
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 | - |
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