Search icon

CANINE CLIPPING, INC. - Florida Company Profile

Company Details

Entity Name: CANINE CLIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANINE CLIPPING, 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: 01 Apr 2003 (22 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: P03000036700
FEI/EIN Number NOT APPLICABLE

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

Address: 4956 LECHALET BLVD., #21, BOYNTON BEACH, FL, 33437
Mail Address: 8480 MILDRED DRIVE WEST, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMBAR JULIE Director 840 MILDRED DR W, BOYNTON BEACH, FL, 33437
GRUMBAR TAKSIN Director 840 MILDRED DR W, BOYNTON BEACH, FL, 33437
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-06-13 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS,, FL 33410 -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-17 4956 LECHALET BLVD., #21, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2003-04-22 4956 LECHALET BLVD., #21, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000230079 LAPSED 1000000322837 PALM BEACH 2012-12-27 2023-01-30 $ 865.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-09-07
ANNUAL REPORT 2007-04-22
REINSTATEMENT 2006-10-08
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-08-01
Domestic Profit 2003-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State