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 |
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 |
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 | - |
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