Search icon

CLIPPINGDALE'S, INC. - Florida Company Profile

Company Details

Entity Name: CLIPPINGDALE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIPPINGDALE'S, 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: 23 May 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L74990
FEI/EIN Number 650194771

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

Address: 2404 N. UNIVERSITY DRIVE, SUNRISE, FL, 33322
Mail Address: 2404 N. UNIVERSITY DRIVE, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOPAY SERVICES CORPORATION Agent 4801 S UNIVERSITY DRIVE, SUITE 3000, FORT LAUDERDALE, FL, 33328
RODRIGUEZ MIGUEL J President 4801 S UNIVERSITY DRIVE, #3000, DAVIE, FL, 33328
RODRIGUEZ MIGUEL J Director 4801 S UNIVERSITY DRIVE, #3000, DAVIE, FL, 33328
SANDLER FERN Director 12528 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
SANDLER FERN Vice President 12528 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
SANDLER FERN Secretary 12528 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
SANDLER FERN Treasurer 12528 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-02 ACCOPAY SERVICES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 4801 S UNIVERSITY DRIVE, SUITE 3000, FORT LAUDERDALE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000109442 ACTIVE 1000000026559 42003 1313 2006-05-11 2026-05-18 $ 8,854.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State