Search icon

CLENDENIN, INC.

Company Details

Entity Name: CLENDENIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (2 years ago)
Document Number: P04000107973
FEI/EIN Number 134284320
Address: 4138 NW 16th BLVD, GAINESVILLE, FL, 32605, US
Mail Address: 4138 NW 16TH BLVD, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CLENDENIN SARA R Agent 14101 MILLHOPPER ROAD, GAINESVILLE, FL, 32653

President

Name Role Address
CLENDENIN SARA R President 4138 NW 16th BLVD, GAINESVILLE, FL, 32605

Secretary

Name Role Address
YOUNG RICHARD B Secretary 14101 MILLHOPPER ROAD, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129305 ETC BOUTIQUE ACTIVE 2020-10-05 2025-12-31 No data 4138 NW 16TH BLVD, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 201 SE 2nd AVE, Unit 416, GAINESVILLE, FL 32601 No data
REINSTATEMENT 2022-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-08 CLENDENIN, SARA R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 4138 NW 16th BLVD, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2014-06-13 4138 NW 16th BLVD, GAINESVILLE, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 14101 MILLHOPPER ROAD, GAINESVILLE, FL 32653 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State