Search icon

CLIP JOINT INC. - Florida Company Profile

Company Details

Entity Name: CLIP JOINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIP JOINT 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000080991
FEI/EIN Number 201169286

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

Address: 2220 C.R. 210 W., SUITE 107, ST JOHNS, FL, 32259
Mail Address: 2220 C.R. 210 W., SUITE 107, ST JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANTZ WILLIAM F President 3916 E GLENDALE CT, ST JOHNS, FL, 32259
NANTZ DEBBIE D Secretary 3916 E GLENDALE CT, ST JOHNS, FL, 32259
NANTZ WILLIAM F Agent 3916 E GLENDALE CT, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 2220 C.R. 210 W., SUITE 107, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-03-16 2220 C.R. 210 W., SUITE 107, ST JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 3916 E GLENDALE CT, ST JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2007-01-31 NANTZ, WILLIAM FJR -
AMENDMENT 2005-06-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State