Entity Name: | CLAMS 'R US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAMS 'R US, 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: | 03 Feb 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P00000013775 |
FEI/EIN Number |
650987430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1624 INDIAN RIVER DR, SEBASTIAN, FL, 32958 |
Mail Address: | 33 Mark Drive, High Bridge, NJ, 08829, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISSMAN JOSEPH | President | 33 Mark Drive, High Bridge, NJ, 08829 |
WEISSMAN JOSEPH C | Agent | 5163 NORTH HIGHWAY A1A, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-31 | 1624 INDIAN RIVER DR, SEBASTIAN, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-27 | 1624 INDIAN RIVER DR, SEBASTIAN, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-27 | 5163 NORTH HIGHWAY A1A, 220, FORT PIERCE, FL 34949 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State