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 |
Name | Role | Address |
---|---|---|
THE TIMOTHY GROUP, INC | Agent | - |
WELLS STEPHANIE PAUL | President | 2511 ANDREA LANE, LUTZ, FL, 33549 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State