Search icon

MICHAEL S. CLAREY CONSTRUCTION AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL S. CLAREY CONSTRUCTION AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL S. CLAREY CONSTRUCTION AND DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: P03000157978
FEI/EIN Number 201243254

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

Address: 107 OLD CHURCH ROAD, QUINCY, FL, 32351, US
Mail Address: po box 199 greensboro fl. 32330, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAREY MICHAEL S President PO. 199, Greensboro, FL, 32330
CLAREY MICHAEL Agent 107 OLD CHURCH ROAD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-25 107 OLD CHURCH ROAD, QUINCY, FL 32351 -
CANCEL ADM DISS/REV 2010-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 107 OLD CHURCH ROAD, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2010-05-27 CLAREY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 107 OLD CHURCH ROAD, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000354055 ACTIVE 1000000217251 GADSDEN 2011-05-26 2031-06-08 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State