Search icon

CLIVE CHRISTIAN OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: CLIVE CHRISTIAN OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIVE CHRISTIAN OF FORT LAUDERDALE, 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: 13 Mar 2002 (23 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: P02000027603
FEI/EIN Number 753049509

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

Address: 1855 GRIFFIN ROAD, SPACE C-382 DCOTA, DANIA BEACH, FL, 33004, US
Mail Address: C/O CHARLES S. DALE, P.A., 414 NE 4TH STREET, FT LAUDERDALE, FL, 33301, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES ROBERT A President 58 WEST 58TH STREET, 16E, NEW YORK, NY, 10019
DALE CHARLES S Agent 414 NE 4TH ST, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-02-15 - -
CHANGE OF MAILING ADDRESS 2005-02-15 1855 GRIFFIN ROAD, SPACE C-382 DCOTA, DANIA BEACH, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000445693 TERMINATED 1000000280688 BROWARD 2013-02-13 2023-02-20 $ 382.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09002096682 LAPSED CACE 09-6762 14 CIRCUIT COURT BROWARD COUNTY 2009-07-22 2014-08-05 $256,564.41 DESIGN CENTER OF THE AMERICAS LLC, 750 LEXINGTON AVENUE, 28TH FLOOR, NEW YORK, NY 10022

Documents

Name Date
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-02-15
REINSTATEMENT 2003-11-14
Domestic Profit 2002-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State