Search icon

CLAMS 'R US, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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