Search icon

CLERMONT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CLERMONT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERMONT MANAGEMENT, 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: 14 Apr 1986 (39 years ago)
Date of dissolution: 06 Nov 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Nov 2002 (22 years ago)
Document Number: J08984
FEI/EIN Number 311170967

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

Address: 5558 CHEVIOT ROAD, CINCINNATI, OH, 45247
Mail Address: 5558 CHEVIOT ROAD, CINCINNATI, OH, 45247
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
WRIGHT GLEN President 2200 VICTORY PARKWAY, STE. 515, CINCINNATI, OH, 45206
WRIGHT GLEN Secretary 2200 VICTORY PARKWAY, STE. 515, CINCINNATI, OH, 45206
WRIGHT GLEN Treasurer 2200 VICTORY PARKWAY, STE. 515, CINCINNATI, OH, 45206
WRIGHT GLEN Director 2200 VICTORY PARKWAY, STE. 515, CINCINNATI, OH, 45206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-11-06 - -
MERGER 2002-11-06 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CLERMONT MANAGEMENT, INC.. MERGER NUMBER 700000043067
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-29 5558 CHEVIOT ROAD, CINCINNATI, OH 45247 -
CHANGE OF MAILING ADDRESS 1996-10-29 5558 CHEVIOT ROAD, CINCINNATI, OH 45247 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-02 CT CORPORATION SYSTEM -

Documents

Name Date
REINSTATEMENT 2002-11-06
Merger 2002-11-06
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-08-22
ANNUAL REPORT 1995-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State