Search icon

B & S PROPERTIES OF CLEWISTON, INC. - Florida Company Profile

Company Details

Entity Name: B & S PROPERTIES OF CLEWISTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & S PROPERTIES OF CLEWISTON, 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: 20 Nov 1984 (40 years ago)
Date of dissolution: 20 Sep 2005 (20 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Sep 2005 (20 years ago)
Document Number: M07997
FEI/EIN Number 592469476

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

Address: 910 OKEECHOBEE BLVD., CLEWISTON, FL, 33440
Mail Address: 910 OKEECHOBEE BLVD., CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN MARVIN Director 4987 PRIETO DRIVE, PENSACOLA, FL
HAMLIN MARVIN President 4987 PRIETO DRIVE, PENSACOLA, FL
WARD DAVID Director 1202 WALDEN DR., FORT MYERS, FL, 33901
WARD DAVID Secretary 1202 WALDEN DR., FORT MYERS, FL, 33901
WARD DAVID Treasurer 1202 WALDEN DR., FORT MYERS, FL, 33901
ABEL GARY Director 111 RIDGEWOOD AVE, CLEWISTON, FL, 33440
ABEL GARY Vice President 111 RIDGEWOOD AVE, CLEWISTON, FL, 33440
ABEL, GARY M. Agent 111 RIDGEWOOD AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-14 111 RIDGEWOOD AVE, CLEWISTON, FL 33440 -
AMENDMENT 1993-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-30 910 OKEECHOBEE BLVD., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 1989-03-30 910 OKEECHOBEE BLVD., CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 1989-03-30 ABEL, GARY M. -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-09-20
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State