Search icon

CLERMONT PUBLISHING INC. - Florida Company Profile

Company Details

Entity Name: CLERMONT PUBLISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERMONT PUBLISHING 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: 28 Oct 2003 (22 years ago)
Date of dissolution: 12 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: P03000121224
FEI/EIN Number 562409862

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

Address: 3470 EAST COAST AVENUE, 1206, MIAMI, FL, 33137, US
Mail Address: 3470 EAST COAST AVENUE, 1206, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERMONT RALPH Officer 3470 EAST COAST AVENUE, MIAMI, FL, 33137
CLERMONT ROSAURA 0 3470 EAST COAST AVENUE, MIAMI, FL, 33137
CLERMONT RALPH Agent 3470 EAST COAST AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 3470 EAST COAST AVENUE, 1206, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-02-22 3470 EAST COAST AVENUE, 1206, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 3470 EAST COAST AVENUE, 1206, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2005-10-13 CLERMONT, RALPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001161505 LAPSED 12-21302 CA 20 11TH JUDICIAL, MIAMI-DADE FL 2013-04-10 2018-06-28 $208,333.33 AMERICAN MEDIA, INC., C/O PHILLIPS CANTOR SHALEK & RUBIN, PA, 4000 HOLLYWOOD BLVD., SUITE 500 N, HOLLYWOOD, FL 33021

Documents

Name Date
Voluntary Dissolution 2012-12-12
ANNUAL REPORT 2012-02-21
Off/Dir Resignation 2011-11-14
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-18
Reg. Agent Change 2005-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State