Search icon

CLAMCO, INC. - Florida Company Profile

Company Details

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

CLAMCO, 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: 20 Jul 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: J83794
FEI/EIN Number 592830641

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

Address: 1009 SEAWAY DR, FT. PIERCE, FL, 34949
Mail Address: 1009 SEAWAY DR, FT. PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGSTREET JAMES A President 614 FABER AVE., FT. PIERCE, FL, 34949
LONGSTREET ROBIN R Vice President 614 FABER AVE., FT. PIERCE, FL, 34949
LONGSTREET JAMES A Agent 614 FABER AVE., FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-14 1009 SEAWAY DR, FT. PIERCE, FL 34949 -
REINSTATEMENT 2002-11-14 - -
CHANGE OF MAILING ADDRESS 2002-11-14 1009 SEAWAY DR, FT. PIERCE, FL 34949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-05-01 LONGSTREET, JAMES A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000021817 TERMINATED 1000000069394 2926 2534 2008-01-11 2028-01-23 $ 10,283.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06000282157 TERMINATED 1000000037528 2704 231 2006-11-20 2026-12-06 $ 4,859.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J02000289250 TERMINATED 01021990047 01554 02303 2002-07-18 2007-07-19 $ 5,322.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-02-20
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-10
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-11-14
ANNUAL REPORT 2001-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State