Search icon

CLUCKERS INC. - Florida Company Profile

Company Details

Entity Name: CLUCKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUCKERS 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: 24 Oct 2007 (18 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P07000117324
FEI/EIN Number 331199594

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

Address: 4212 N ACCESS RD, I, ENGLEWOOD, FL, 34224
Mail Address: 5254 PETERSON TRAIL NE, CAMBRIDGE, MN, 55008, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSON JOHN W President 5440 JOSLYN TER, PORT CHARLOTTE, FL, 33981
Christenson John W Agent 5254 Peterson Trail NE, CAMBRIDGE, FL, 55008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076263 WING KING CHICKEN SHACK EXPIRED 2010-09-13 2015-12-31 - 4212 N ACCESS RD UNIT I, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5254 Peterson Trail NE, CAMBRIDGE, FL 55008 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Christenson, John W. -
CHANGE OF MAILING ADDRESS 2020-03-26 4212 N ACCESS RD, I, ENGLEWOOD, FL 34224 -
AMENDMENT 2019-10-15 - -
REINSTATEMENT 2019-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4212 N ACCESS RD, I, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2021-02-02
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-03-26
Amendment 2019-10-15
REINSTATEMENT 2019-08-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State