Search icon

FORD OF CLERMONT, INC.

Company Details

Entity Name: FORD OF CLERMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2006 (18 years ago)
Date of dissolution: 11 Aug 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (4 years ago)
Document Number: P06000109891
FEI/EIN Number 205420505
Mail Address: 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952, US
Address: 1850 E MERRITT ISLAND CSWY, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MARKEY KEVIN ESQ Agent 380 S Courtenay Pkwy, Merritt Island, FL, 32952

President

Name Role Address
DEARDOFF R.BRUCE President 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
DEARDOFF R.BRUCE Director 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
DEARDOFF MICHAEL G Vice President 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
CHENEY E. RENEE Secretary 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
CHENEY E. RENEE Treasurer 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 1850 E MERRITT ISLAND CSWY, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 MARKEY, KEVIN, ESQ No data
AMENDMENT 2006-09-08 No data No data

Documents

Name Date
Voluntary Dissolution 2020-08-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State