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