Search icon

CLAUSEN BROTHERS CORPORATION - Florida Company Profile

Company Details

Entity Name: CLAUSEN BROTHERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUSEN BROTHERS CORPORATION 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: 07 Jan 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J51658
FEI/EIN Number 592760172

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

Address: 5562 64TH WAY NORTH, KENNETH CITY, FL, 33709, US
Mail Address: 5562 64TH WAY NORTH, KENNETH CITY, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSEN MARK Secretary 4550 15TH AVE N, ST PETERSBURG, FL, 33713
CLAUSEN VERNON PAUL President 6301 58TH STREET NORTH - UNIT 702, PINELLAS PARK, FL, 33781
CLAUSEN MICHEAL S Vice President 4400 34TH ST N, ST PETERSBURG, FL, 33714
CLAUSEN JONI Vice President 6301 58TH STREET NORTH, PINELLAS PARK, FL, 33781
WILLIAMS MELINDA Treasurer 5601 64TH AVENUE NORTH, PINELLAS PARK, FL, 33781
WILLIAMS MICHELLE Secretary 5601 64TH AVENUE NORTH, PINELLAS PARK, FL, 33781
CLAUSEN VERNON PAUL Agent 6301 58TH STREET NORTH - UNIT 702, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900213 EIGHT BROTHERS HELPING OTHERS EXPIRED 2008-05-23 2013-12-31 - 4400 34TH ST N SUITE D, ST PETERSBUR, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 5562 64TH WAY NORTH, KENNETH CITY, FL 33709 -
AMENDMENT 2011-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 6301 58TH STREET NORTH - UNIT 702, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2011-03-25 CLAUSEN, VERNON PAUL -
CHANGE OF MAILING ADDRESS 2011-03-25 5562 64TH WAY NORTH, KENNETH CITY, FL 33709 -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000434978 TERMINATED 1000000473481 PINELLAS 2013-02-06 2023-02-13 $ 388.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000213141 TERMINATED 1000000459742 PINELLAS 2013-01-16 2023-01-23 $ 1,559.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
N/C 2011-05-23
ANNUAL REPORT 2011-05-20
Amendment 2011-03-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-02
ANNUAL REPORT 2006-10-11
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State