Search icon

CLINTON AVENUE PROPERTIES, INC. - Florida Company Profile

Company Details

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

CLINTON AVENUE PROPERTIES, 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L64687
FEI/EIN Number 000000000

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

Address: 2006 S HWY 301, DADE CITY, FL, 33525
Mail Address: 2006 S HWY 301, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKLEY, TOM ED Director 2551 U.S. HWY 301 S, DADE CITY, FL
BINGHAM, JAMES H. Director 2006 S HWY 301, DADE CITY, FL
BINGHAM, JAMES H. Agent 2006 S HWY 301, DADE CITY, FL, 33525
OAKLEY, THOMAS E. President 2414 BERKSHIRE DR, LAKE WALES, FL
OAKLEY, THOMAS E. Director 2414 BERKSHIRE DR, LAKE WALES, FL
OAKLEY, TOM ED Vice President 2551 U.S. HWY 301 S, DADE CITY, FL
OAKLEY, RONALD E. Treasurer 1250 PASADENA RD, DADE CITY, FL
OAKLEY, RONALD E. Director 1250 PASADENA RD, DADE CITY, FL
BINGHAM, JAMES H. Secretary 2006 S HWY 301, DADE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State