Search icon

CLIBAR, INC. - Florida Company Profile

Company Details

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

CLIBAR, 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: 06 Oct 1988 (37 years ago)
Date of dissolution: 03 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2003 (22 years ago)
Document Number: K36951
FEI/EIN Number 650075062

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

Address: 13200 SW 128 ST #A2, MIAMI, FL, 33166
Mail Address: 13200 SW 128 ST #A2, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, BARRINGTON Secretary 11919 SW 79 TERRACE, MIAMI, FL, 33183
LEE, BARRINGTON Treasurer 11919 SW 79 TERRACE, MIAMI, FL, 33183
LEE, BARRINGTON Director 11919 SW 79 TERRACE, MIAMI, FL, 33183
MORRIS, CLIVE President 9234 SW 150TH AVE, MIAMI, FL, 33196
MORRIS, CLIVE Director 9234 SW 150TH AVE, MIAMI, FL, 33196
LEE, BARRINGTON Agent 10143 SW 118TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-29 13200 SW 128 ST #A2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1992-07-29 13200 SW 128 ST #A2, MIAMI, FL 33166 -

Documents

Name Date
Voluntary Dissolution 2003-03-03
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State