Search icon

KEN PELTON CLU & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: KEN PELTON CLU & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN PELTON CLU & ASSOCIATES, INC. 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: 05 Mar 1984 (41 years ago)
Date of dissolution: 07 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: G99238
FEI/EIN Number 592381498

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

Address: 2995 E. BUDD DRIVE, COOPER CITY, FL, 33026
Mail Address: 2995 E. BUDD DRIVE, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELTON KATHLEEN K President 2995 EAST BUDD DRIVE, COOPER CITY, FL, 33026
PELTON KATHLEEN K Agent 2995 E BUDD DRIVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-07 - -
REGISTERED AGENT NAME CHANGED 1999-08-20 PELTON, KATHLEEN K -
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 2995 E BUDD DRIVE, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 2995 E. BUDD DRIVE, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 1994-04-26 2995 E. BUDD DRIVE, COOPER CITY, FL 33026 -

Documents

Name Date
Voluntary Dissolution 2009-04-07
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State