Search icon

STEPHEN J. CLIFFORD, M.D., INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN J. CLIFFORD, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN J. CLIFFORD, M.D., 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: 14 Nov 1984 (40 years ago)
Date of dissolution: 27 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: M07790
FEI/EIN Number 592463042

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

Address: 12996 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Mail Address: 1490 NE 103rd ST, Miami Shores, FL, 33138, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD STEPHEN J Director 1490 NE 103RD STREET, MIAMI SHORES, FL, 33138
CLIFFORD STEPHEN J President 1490 NE 103RD STREET, MIAMI SHORES, FL, 33138
CLIFFORD STEPHEN J Agent 1490 NE 103rd ST, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-27 - -
CHANGE OF MAILING ADDRESS 2018-04-26 12996 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1490 NE 103rd ST, Miami Shores, FL 33138 -
REINSTATEMENT 2015-04-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-25 CLIFFORD, STEPHEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-12-22 STEPHEN J. CLIFFORD, M.D., INC. -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-04-25
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-07-18
Name Change 2005-12-22
ANNUAL REPORT 2005-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State