Search icon

CLEWISTON SUB-MART CORPORATION

Company Details

Entity Name: CLEWISTON SUB-MART CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2005 (19 years ago)
Date of dissolution: 05 Mar 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: P05000121684
FEI/EIN Number 900247327
Address: 1005 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440
Mail Address: 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT LORALIE T Agent 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471

Director

Name Role Address
BENNETT TREY W Director 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471
BENNETT LORALIE T Director 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471
NASH TERESA L Director 32117 ORANGE AVE, FT PIERCE, FL, 34945

President

Name Role Address
BENNETT TREY W President 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471

Vice President

Name Role Address
BENNETT LORALIE T Vice President 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471

Secretary

Name Role Address
BENNETT LORALIE T Secretary 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL, 33471

Events

Event Type Filed Date Value Description
MERGER 2007-03-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000101194. MERGER NUMBER 900000063569
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 1005 WEST SUGARLAND HIGHWAY, CLEWISTON, FL 33440 No data
CHANGE OF MAILING ADDRESS 2006-01-31 1005 WEST SUGARLAND HIGHWAY, CLEWISTON, FL 33440 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 322 COUNTY ROAD 721 LOOP, LAKEPORT, FL 33471 No data

Documents

Name Date
ANNUAL REPORT 2006-01-31
Domestic Profit 2005-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State