Search icon

EARL CLEMENTS FLOOR COVERING CO. - Florida Company Profile

Company Details

Entity Name: EARL CLEMENTS FLOOR COVERING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARL CLEMENTS FLOOR COVERING CO. 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: 10 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000066414
FEI/EIN Number 204869042

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

Address: 1417 SE 10th Terrace, CAPE CORAL, FL, 33990, US
Mail Address: 1417 SE 10th Terrace, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clements William E President 1417 se 10th terrace, Cape coral, FL, 33990
Clements William E Treasurer 1417 se 10th terrace, Cape coral, FL, 33990
Clements William E Secretary 1417 se 10th terrace, Cape coral, FL, 33990
clements rebecca j Officer 1417 se 10th terrace, Cape coral, FL, 33990
Clute Jeremy M Officer 2217 SE 1st terrace, Cape coral, FL, 33990
CLEMENTS WILLIAM E Agent 1417 SE 10TH TERR, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1417 SE 10th Terrace, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2021-04-13 1417 SE 10th Terrace, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1417 SE 10TH TERR, CAPE CORAL, FL 33990 -
AMENDMENT 2006-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000349161 TERMINATED 1000000713486 LEE 2016-05-16 2026-06-01 $ 3,939.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000843887 LAPSED 1000000617163 LEON 2014-05-07 2024-08-01 $ 1,156.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000843879 LAPSED 1000000617159 LEE 2014-04-24 2024-08-01 $ 1,097.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000908542 TERMINATED 1000000499304 LEE 2013-04-25 2023-05-08 $ 457.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001092769 TERMINATED 1000000379590 LEE 2012-11-29 2022-12-28 $ 1,238.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-10-18
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State