Search icon

FORD OF CLERMONT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORD OF CLERMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2006 (19 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (5 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
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARDOFF R.BRUCE President 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
DEARDOFF R.BRUCE Director 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
DEARDOFF MICHAEL G Vice President 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
CHENEY E. RENEE Secretary 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
CHENEY E. RENEE Treasurer 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
MARKEY KEVIN ESQ Agent 380 S Courtenay Pkwy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 1850 E MERRITT ISLAND CSWY, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2014-02-03 MARKEY, KEVIN, ESQ -
AMENDMENT 2006-09-08 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State