Search icon

CLARENCE MEASELLE, INC. - Florida Company Profile

Company Details

Entity Name: CLARENCE MEASELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARENCE MEASELLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1986 (39 years ago)
Document Number: J13718
FEI/EIN Number 592650174

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

Address: 7400-D GEORGIA AVE, SUITE D, W PALM BCH, FL, 33405, US
Mail Address: 215 18TH AVENUE NORTH, LAKE WORTH, FL, 33460, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEASELLE, CLARENCE J. Director 215 18TH AVE N, LAKE WORTH, FL, 33460
MEASELLE, CLARENCE J. President 215 18TH AVE N, LAKE WORTH, FL, 33460
MEASELLE CLARENCE J Agent 215 18TH AVE N, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-05-01 MEASELLE, CLARENCE J -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 7400-D GEORGIA AVE, SUITE D, W PALM BCH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 215 18TH AVE N, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 1996-04-25 7400-D GEORGIA AVE, SUITE D, W PALM BCH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State