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