Search icon

CLINT'S ASPHALT & DRIVEWAYS, INC. - Florida Company Profile

Company Details

Entity Name: CLINT'S ASPHALT & DRIVEWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINT'S ASPHALT & DRIVEWAYS, 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: 16 May 2005 (20 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: P05000071836
FEI/EIN Number 202851971

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

Address: 5491 NW 140TH STREET, CHIEFLAND, FL, 32626
Mail Address: 5491 NW 140TH STREET, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE WILLIAM C President 5491 NW 140TH STREET, CHIEFLAND, FL, 32626
DURRANCE MICHA M Vice President 5491 NW 140TH STREET, CHIEFLAND, FL, 32626
DURRANCE WILLIAM C Agent 5491 NW 140TH STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2011-08-22 - -
REINSTATEMENT 2011-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-10
REINSTATEMENT 2011-08-22
ANNUAL REPORT 2008-05-09
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State