Entity Name: | CLOUGH TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLOUGH TRUCKING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2012 (13 years ago) |
Document Number: | P07000132636 |
FEI/EIN Number |
261589145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 731 SW 64TH TER, PEMBROKE PINES, FL, 33023, US |
Mail Address: | 731 SW 64TH TER, PEMBROKE PINES, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLOUGH STEWART | President | 731 SW 64TH TER, PEMBROKE PINES, FL, 33023 |
CLOUGH STEWART | Agent | 731 SW 64TH TER, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 731 SW 64TH TER, PEMBROKE PINES, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 731 SW 64TH TER, PEMBROKE PINES, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 731 SW 64TH TER, PEMBROKE PINES, FL 33023 | - |
REINSTATEMENT | 2012-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State