Search icon

JOHN CLINE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN CLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CLINE, 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 31 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P04000173334
FEI/EIN Number 202074533

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

Address: 16250 SW 20TH AVENUE ROAD, OCALA, FL, 34473, US
Mail Address: 16250 SW 20TH AVENUE ROAD, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE JOHN L President 16250 SW 20TH AVENUE ROAD, OCALA, FL, 34473
CLINE JOHN L Agent 16250 SW 20TH AVENUE ROAD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-31 - -
REGISTERED AGENT NAME CHANGED 2007-02-01 CLINE, JOHN L -
CHANGE OF MAILING ADDRESS 2006-12-20 16250 SW 20TH AVENUE ROAD, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-20 16250 SW 20TH AVENUE ROAD, OCALA, FL 34473 -
CANCEL ADM DISS/REV 2006-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-20 16250 SW 20TH AVENUE ROAD, OCALA, FL 34473 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State