Search icon

CLUKEY ENTERPRISES, INC.

Company Details

Entity Name: CLUKEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1995 (30 years ago)
Document Number: J32968
FEI/EIN Number 59-2717115
Address: 2 PACIFIC STREET, ST. AUGUSTINE, FL 32084
Mail Address: 106 N MATANZAS BLVD, ST AUGUSTINE, FL 32080
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CLUKEY, MICAH A., SR. Agent 106 N MATANZAS BLVD, ST AUGUSTINE, FL 32080

Director

Name Role Address
CLUKEY ENTERPRISES, INC. Director No data
CLUKEY, MARY M, STD Director 106 N MATANZAS BLVD, ST. AUGUSTINE, FL 32080

President

Name Role
CLUKEY ENTERPRISES, INC. President

Secretary

Name Role Address
CLUKEY, MARY M, STD Secretary 106 N MATANZAS BLVD, ST. AUGUSTINE, FL 32080

Treasurer

Name Role Address
CLUKEY, MARY M, STD Treasurer 106 N MATANZAS BLVD, ST. AUGUSTINE, FL 32080

Vice President

Name Role Address
MARTIN, LAWRENCE G., V Vice President 399 VARELLA AVENUE, ST. AUGUSTINE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080610 THE SPORTS CORNER ACTIVE 2019-07-29 2029-12-31 No data 2 PACIFIC STREET, SAINT AUGUSTINE, FL, 32084
G17000136843 CLUKEY ENTERPRISES INC. ACTIVE 2017-12-14 2027-12-31 No data 2 PACIFIC STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 106 N MATANZAS BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 2 PACIFIC STREET, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2024-02-11 2 PACIFIC STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2024-02-11 CLUKEY, MICAH A., SR. No data
REINSTATEMENT 1995-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REINSTATEMENT 1989-11-08 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State