Search icon

CLIFTON CONSOLIDATED CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CLIFTON CONSOLIDATED CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFTON CONSOLIDATED CORPORATION OF FLORIDA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Jun 1983 (42 years ago)
Date of dissolution: 06 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: G43860
FEI/EIN Number 592296861

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

Address: 2340 WHITFIELD PARK AVE. #B, SARASOTA, FL, 34243
Mail Address: 2340 WHITFIELD PARK AVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER GERALD PASD 4286 LUBEC AVE., NORTH PORT, FL, 34289
DRAGE JOANN Treasurer 351 N. DOVER COURT, HEATHROW, FL, 32746
DRAGE THOMAS B Chairman 351 DOVER STREET, HEATHROW, FL, 32746
DRAGE THOMAS B Director 351 DOVER STREET, HEATHROW, FL, 32746
DRAGE JOANN Secretary 351 N. DOVER SCOURT, HEATHROW, FL, 32746
COOPER GERALD Agent 4286 LUBEC AVENUE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 4286 LUBEC AVENUE, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2008-09-10 COOPER, GERALD -
CHANGE OF MAILING ADDRESS 1994-02-11 2340 WHITFIELD PARK AVE. #B, SARASOTA, FL 34243 -
AMENDMENT 1992-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-29 2340 WHITFIELD PARK AVE. #B, SARASOTA, FL 34243 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362700 ACTIVE 1000000272262 MANATEE 2012-04-24 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000186135 LAPSED 2009-CA-030385 HILLSBOROUGH COUNTY 2010-11-17 2016-03-29 $26,261.97 BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126
J09001230779 LAPSED 2009-CA-2662NC SARASOTA COUNTY 2009-06-04 2014-06-10 $36,643.67 GRAYBAR ELECTRIC COMPANY, INC., 5028 113TH AVENUE N, CLEARWATER, FL 33760
J09001228856 LAPSED 2008-CA-19873-NC CIRCUIT COURT SARASOTA COUNTY 2009-04-27 2014-06-09 $374,367.97 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J09000711563 LAPSED 08-38272 HILLSBOROUGH CTY. CIV. 2009-02-17 2014-02-25 $7,657.74 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., PO BOX 280179, TAMPA, FL 33682

Documents

Name Date
CORAPVDWN 2009-11-06
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State