Search icon

CLIMAX EVENT, INC. - Florida Company Profile

Company Details

Entity Name: CLIMAX EVENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMAX EVENT, 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: 19 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000080446
FEI/EIN Number 510509424

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

Address: 10220 REFLECTIONS BLVD, 206, SUNRISE, FL, 33351
Mail Address: 10220 REFLECTIONS BLVD, 206, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODMAN CARY A President 10220 REFLECTIONS WAY, SUNRISE, FL, 33351
RODMAN CARY A Secretary 10220 REFLECTIONS WAY, SUNRISE, FL, 33351
RODMAN CARY A Treasurer 10220 REFLECTIONS WAY, SUNRISE, FL, 33351
RODMAN CARY A Director 10220 REFLECTIONS WAY, SUNRISE, FL, 33351
RODMAN CARY A Agent 10220 REFLECTIONS WAY, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043404 SUMMER OF LOVE EXPIRED 2011-05-04 2016-12-31 - 700 83RD PLACE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 10220 REFLECTIONS BLVD, 206, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2010-03-27 10220 REFLECTIONS BLVD, 206, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-27 10220 REFLECTIONS WAY, 206, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 RODMAN, CARY APSTD -
REINSTATEMENT 2007-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-05-26 CLIMAX EVENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000285362 TERMINATED 1000000089449 45624 1680 2008-08-20 2028-08-27 $ 9,648.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000191958 TERMINATED 1000000080577 45388 1891 2008-05-21 2028-06-11 $ 2,199.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000189905 TERMINATED 1000000053314 44206 979 2007-06-19 2027-06-20 $ 2,314.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-03-27
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-01-31
ANNUAL REPORT 2005-04-04
Name Change 2004-05-26
Domestic Profit 2004-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State