Entity Name: | JOSEPH E. CLOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH E. CLOUSE, 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: | 04 Sep 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: | P01000086934 |
FEI/EIN Number |
651134788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8661 GLENLYON CT, FT MYERS, FL, 33912 |
Mail Address: | 8661 GLENLYON CT, FT MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLOUSE JOSEPH E | Director | 55 HOMESTEAD RD. N., LEHIGH ACRES, FL, 33936 |
CLOUSE LORRE J | Director | 55 HOMESTEAD RD. N., LEHIGH ACRES, FL, 33936 |
CLOUSE LORRE J | Agent | 8661 GLENLYON CT, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-26 | 8661 GLENLYON CT, FT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2008-11-26 | 8661 GLENLYON CT, FT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-26 | 8661 GLENLYON CT, FT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-02 | CLOUSE, LORRE J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000843224 | LAPSED | 2008-CC-008329 | CNTY CRT 12TH JUDI CIR LEE | 2010-07-13 | 2015-08-13 | $37,306.82 | SIMPLEXGRINNELL, LP, ONE TOWN CENTER ROAD, BOCA RATON, FL 33486 |
Name | Date |
---|---|
Reg. Agent Change | 2008-11-26 |
Off/Dir Resignation | 2008-09-08 |
Reg. Agent Resignation | 2008-05-02 |
Off/Dir Resignation | 2008-05-02 |
Reg. Agent Change | 2008-05-02 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State