Search icon

CLINTON J. FORD, P.A.

Company Details

Entity Name: CLINTON J. FORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: P00000041106
FEI/EIN Number 593658715
Address: 21219 NW 70TH AVENUE, ALACHUA, FL, 32615
Mail Address: 21219 NW 70TH AVENUE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FORD CLINTON J Agent 21219 NW 70TH AVENUE, ALACHUA, FL, 32615

President

Name Role Address
FORD CLINTON J President 21219 NW 70TH AVENUE, ALACHUA, FL, 32615

Director

Name Role Address
FORD CLINTON J Director 21219 NW 70TH AVENUE, ALACHUA, FL, 32615

Secretary

Name Role Address
FORD CLINTON J Secretary 21219 NW 70TH AVENUE, ALACHUA, FL, 32615

Treasurer

Name Role Address
FORD CLINTON J Treasurer 21219 NW 70TH AVENUE, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028996 LEGIONELLA NETWORK EXPIRED 2018-02-28 2023-12-31 No data 21219 NW 70TH AVENUE, ALACHUA, FL, 32615
G07159900262 ADVANCED BUILDING CONSULTANTS ACTIVE 2007-06-08 2028-12-31 No data 21219 NW 70TH AVENUE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2005-02-14 CLINTON J. FORD, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State