Search icon

CLAY CUBE, INC. - Florida Company Profile

Company Details

Entity Name: CLAY CUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY CUBE, 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: 10 May 2005 (20 years ago)
Document Number: P05000068895
FEI/EIN Number 20-2819422

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

Mail Address: 10858 MADISON DRIVE, BOYNTON BEACH, FL, 33437, US
Address: 751 PARK OF COMMERCE DRIVE,, SUITE #128, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE President 10858 MADISON DRIVE, BOYNTON, FL, 33437
LOPEZ JOSE Agent 10858 MADISON DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 751 PARK OF COMMERCE DRIVE,, SUITE #128, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-02-12 751 PARK OF COMMERCE DRIVE,, SUITE #128, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-02-12 LOPEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 10858 MADISON DRIVE, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State