Search icon

CLARIDGE II DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: CLARIDGE II DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARIDGE II DEVELOPMENT COMPANY 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 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000044468
FEI/EIN Number 593721262

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

Address: 1736 OCEAN DRIVE, VERO BEACH, FL, 32963
Mail Address: 1736 OCEAN DRIVE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON R. MASON President 1736 OCEAN DRIVE, VERO BEACH, FL, 32963
SIMPSON R. MASON Secretary 1736 OCEAN DRIVE, VERO BEACH, FL, 32963
SIMPSON R. MASON Treasurer 1736 OCEAN DRIVE, VERO BEACH, FL, 32963
SIMPSON R. MASON Director 1736 OCEAN DRIVE, VERO BEACH, FL, 32963
JECK PHILIPPE C Agent 790 JUNO OCEAN WALK, JUNO BEACH, FL, 334081121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-26 790 JUNO OCEAN WALK, SUITE 600, JUNO BEACH, FL 33408-1121 -
REGISTERED AGENT NAME CHANGED 2005-03-11 JECK, PHILIPPE C -

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-25
Domestic Profit 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State