Search icon

CLOVERDALE INN, INC, - Florida Company Profile

Company Details

Entity Name: CLOVERDALE INN, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOVERDALE INN, 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: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: P04000009278
FEI/EIN Number 05-0594982

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

Address: 1114 W. COUNTY LINE ROAD, LUTZ, FL, 33558
Mail Address: 1114 W. COUNTY LINE ROAD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TIMOTHY GROUP, INC Agent -
WELLS STEPHANIE PAUL President 2511 ANDREA LANE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 16015 IVY LAKE DR, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2021-03-23 THE TIMOTHY GROUP INC -
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000277738 TERMINATED 1000000148531 HILLSBOROU 2009-11-17 2030-02-16 $ 811.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268118003 2020-06-27 0455 PPP 1114 West County Line Road, Lutz, FL, 33558
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33647.7
Loan Approval Amount (current) 33647.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 2
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33935.57
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State