Search icon

SUMTER CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: SUMTER CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMTER CLEARING, 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 Jan 2006 (19 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P06000013434
FEI/EIN Number 264629031

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

Address: 116 BUSHNELL PLAZA, BUSHNELL, FL, 33513
Mail Address: 116 BUSHNELL PLAZA, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARPELLI PHILIP J President 305 N. YORK STREET, BUSHNELL, FL, 33513
SCARPELLI PHILIP J Director 305 N. YORK STREET, BUSHNELL, FL, 33513
Grady Patrick Secretary 6658 CR 625, Bushnell, FL, 33513
Grady Patrick Treasurer 6658 CR 625, Bushnell, FL, 33513
Grady Patrick Director 6658 CR 625, Bushnell, FL, 33513
Skipper Alfred EJr. Vice President 8325 SW 60th Ave, Bushnell, FL, 33513
Skipper Alfred EJr. Director 8325 SW 60th Ave, Bushnell, FL, 33513
WADE JAMES E Agent 116 BUSHNELL PLAZA, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State