Search icon

CLINI-DERME ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CLINI-DERME ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINI-DERME ASSOCIATES, 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: 27 Sep 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000094395
FEI/EIN Number 593746259

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

Address: 6115 RIVERSIDE DR., YANKEETOWN, FL, 34498
Mail Address: 6115 RIVERSIDE DR., YANKEETOWN, FL, 34498
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
GRADE BONNIE Secretary 3131 NORTHWEST 13TH STREET SUITE 35, GAINESVILLE, FL, 32609
GRADE BONNIE Vice President 3131 NORTHWEST 13TH STREET SUITE 35, GAINESVILLE, FL, 32609
GRADE BONNIE Director 3131 NORTHWEST 13TH STREET SUITE 35, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 6115 RIVERSIDE DR., YANKEETOWN, FL 34498 -
CHANGE OF MAILING ADDRESS 2005-09-01 6115 RIVERSIDE DR., YANKEETOWN, FL 34498 -

Documents

Name Date
Off/Dir Resignation 2005-11-08
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State