Search icon

CLIFNEL, INC.

Company Details

Entity Name: CLIFNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2001 (24 years ago)
Date of dissolution: 18 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: P01000074672
FEI/EIN Number 593743259
Address: 1200 NE 5th Terrace, Gainesville, FL, 32601, US
Mail Address: 1200 NE 5th Terrace, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Mack Robert B Agent 1200 NE 5th Terrace, Gainesville, FL, 32601

Director

Name Role Address
MACK ROBERT B Director 1200 NW 5TH TERRACE, GAINESVILLE, FL, 32601

President

Name Role Address
MACK ROBERT B President 1200 NW 5TH TERRACE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087750 PARAMOUNTGRILL EXPIRED 2017-08-10 2022-12-31 No data 1200 NE 5TH TERR, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-18 No data No data
AMENDMENT 2020-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1200 NE 5th Terrace, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2020-03-20 1200 NE 5th Terrace, Gainesville, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 Mack, Robert Byron No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1200 NE 5th Terrace, Gainesville, FL 32601 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-18
ANNUAL REPORT 2021-01-27
Amendment 2020-05-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State