Search icon

CLIMBING ROCK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CLIMBING ROCK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMBING ROCK ENTERPRISES, 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000113835
FEI/EIN Number 651159286

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

Address: 1195 TALLEVAST RD, SARASOTA, FL, 34243
Mail Address: 1195 TALLEVAST RD, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER SCOTT J President 5031 Circled Oak Drive, BRADENTON, FL, 34203
GARDNER SCOTT J Agent 5031 Circled Oak Dr, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078267 PARTY STANDUPS EXPIRED 2017-07-20 2022-12-31 - 1195 TALLEVAST RD, SARASOTA, FL, 34243
G09099900128 MOBIANT EXPIRED 2009-04-09 2014-12-31 - 4070 TALLEVAST RD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-15 5031 Circled Oak Dr, Sarasota, FL 34233 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 GARDNER, SCOTT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-09 1195 TALLEVAST RD, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2012-08-09 1195 TALLEVAST RD, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2009-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000152809 ACTIVE 1000000817033 MANATEE 2019-02-22 2029-02-27 $ 360.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000356131 TERMINATED 1000000746667 MANATEE 2017-06-14 2027-06-21 $ 549.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000356149 TERMINATED 1000000746668 MANATEE 2017-06-14 2037-06-21 $ 4,636.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000366264 TERMINATED 1000000714453 MANATEE 2016-05-31 2036-06-08 $ 3,876.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000535456 TERMINATED 1000000674814 MANATEE 2015-04-23 2035-04-30 $ 3,422.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000661560 LAPSED 13-202-D3-OPA LEON 2014-03-31 2019-05-28 $45,515.55 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001392282 TERMINATED 1000000527198 MANATEE 2013-09-05 2033-09-12 $ 666.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000092828 LAPSED 2009-CA-08376 MANATEE COUNTY CIRCUIT COURT 2010-01-20 2017-02-13 $27,232.41 FEDEX CUSTOMER INFORMATION SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-05-15
REINSTATEMENT 2015-10-20
REINSTATEMENT 2014-11-19
ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State