Search icon

CLP THERAPY, INC.

Company Details

Entity Name: CLP THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: L60347
FEI/EIN Number 31-1292896
Address: 1601 EAST 11 MILE, ROYAL OAK, MI 48067
Mail Address: 1601 EAST 11 MILE, ROYAL OAK, MI 48067
Place of Formation: FLORIDA

Agent

Name Role Address
PERSONS, CHERYL L. Agent 417 FOURTH LANE, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
PIKE, FRED C. Director 1601 E. ELEVEN MILE RD., ROYAL OAK, MI
PERSONS, CHERYL L Director 1601 E 11TH MILE, ROYAL OAK, MI

Vice President

Name Role Address
PIKE, FRED C. Vice President 1601 E. ELEVEN MILE RD., ROYAL OAK, MI

Treasurer

Name Role Address
PIKE, FRED C. Treasurer 1601 E. ELEVEN MILE RD., ROYAL OAK, MI

President

Name Role Address
PERSONS, CHERYL L President 1601 E 11TH MILE, ROYAL OAK, MI

Secretary

Name Role Address
PERSONS, CHERYL L Secretary 1601 E 11TH MILE, ROYAL OAK, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-06 1601 EAST 11 MILE, ROYAL OAK, MI 48067 No data
CHANGE OF MAILING ADDRESS 1992-05-06 1601 EAST 11 MILE, ROYAL OAK, MI 48067 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State