Search icon

CLP SCRIPT, INC. - Florida Company Profile

Company Details

Entity Name: CLP SCRIPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLP SCRIPT, 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000080770
FEI/EIN Number 651032951

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

Address: 5488 GOVERNORS DRIVE, FT. MYERS, FL, 33907
Mail Address: 5488 GOVERNORS DRIVE, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCOLI CAROL L Director 5488 GOVERNORS DRIVE, FORT MYERS, FL, 33907
PICCOLI CAROL L President 5488 GOVERNORS DRIVE, FORT MYERS, FL, 33907
HERITAGE TAX & CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-30 HERITAGE TAX & CONSULTING SERVICES,LLC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 10511 BEN C. PRATT/SIX MILE CYPRESS, SUITE 102, FT. MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 5488 GOVERNORS DRIVE, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2006-04-23 5488 GOVERNORS DRIVE, FT. MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State