Search icon

CLIFTON KIM, INC. - Florida Company Profile

Company Details

Entity Name: CLIFTON KIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFTON KIM, 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: 30 Jun 1986 (39 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J21760
FEI/EIN Number 592815238

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

Address: 13903 ONERLIN MANOR WAY, TAMPA, FL, 33613
Mail Address: 13903 ONERLIN MANOR WAY, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM CLIFTON INC. President -
KIM, CLIFTON C. Agent 13903 OBERLIN MANOR WAY, TAMPA, FL, 33613
KIM, SANG SIM Secretary 13903 OBERLIN MANOR WAY, TAMPA, FL
KIM, SANG SIM Treasurer 13903 OBERLIN MANOR WAY, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 13903 ONERLIN MANOR WAY, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2002-05-20 13903 ONERLIN MANOR WAY, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 13903 OBERLIN MANOR WAY, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 1987-07-03 KIM, CLIFTON C. -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State