Search icon

CLINTON CONTRACTORS, INC. - Florida Company Profile

Company Details

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

CLINTON CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1989 (36 years ago)
Document Number: K95347
FEI/EIN Number 592992948

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

Address: 17251 Old Dixie Hwy, Hudson, FL, 34667, US
Mail Address: Po Box 468, Aripeka, FL, 34679, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS BLAISE E President 16533 US Hwy 19, Hudson, FL, 34667
GRUBBS BLAISE E Vice President 16533 US Hwy 19, Hudson, FL, 34667
GRUBBS BLAISE E Secretary 16533 US Hwy 19, Hudson, FL, 34667
GRUBBS BLAISE E Treasurer 16533 US Hwy 19, Hudson, FL, 34667
GRUBBS BLAISE E Director 16533 US Hwy 19, Hudson, FL, 34667
GRUBBS BLAISE Agent 16533 US Hwy 19, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 17251 Old Dixie Hwy, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 16533 US Hwy 19, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 17251 Old Dixie Hwy, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2003-06-24 GRUBBS, BLAISE -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State