Search icon

CLOCK AUTO, INC. - Florida Company Profile

Company Details

Entity Name: CLOCK AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOCK AUTO, 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: 24 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000051721
FEI/EIN Number 593716765

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

Address: 1337 42nd St, Winter Haven, FL, 33881, US
Mail Address: 22 LAKE AVENUE, WINTER HAVEN, FL, 33880, FL
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOCK MICHAEL W President 22 LAKE AVENUE SW, WINTER HAVEN, FL, 33880
CLOCK MICHAEL W Agent 1337 42nd St, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1337 42nd St, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1337 42nd St, Winter Haven, FL 33881 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-24 1337 42nd St, Winter Haven, FL 33881 -
REINSTATEMENT 2004-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State