Search icon

I AND J OF CLEWISTONE, INC. - Florida Company Profile

Company Details

Entity Name: I AND J OF CLEWISTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I AND J OF CLEWISTONE, 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000053596
FEI/EIN Number 262927128

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

Address: 1137 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440
Mail Address: 1137 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDIVIA DAYNARYS President 72 EAST EL PASO AVENUE, CLEWISTON, FL, 33440
HAMAD DIANA M Vice President 2911 NW 22 AVE, MIAMI, FL, 33142
HAMAD DIANA M Secretary 2911 NW 22 AVE, MIAMI, FL, 33142
VALDIVIA DAYNARYS Agent 72 EAST EL PASO AVENUE, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900340 BROWN SUGAR FOOD MART EXPIRED 2008-07-07 2013-12-31 - 1137 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 72 EAST EL PASO AVENUE, CLEWISTON, FL 33440 -
AMENDMENT 2011-03-07 - -
REGISTERED AGENT NAME CHANGED 2011-03-07 VALDIVIA, DAYNARYS -
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 1137 HARLEM ACADEMY AVE, CLEWISTON, FL 33440 -
CANCEL ADM DISS/REV 2009-10-12 - -
CHANGE OF MAILING ADDRESS 2009-10-12 1137 HARLEM ACADEMY AVE, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782782 ACTIVE 1000000401034 HENDRY 2012-10-18 2032-10-25 $ 884.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000676042 ACTIVE 1000000284239 HENDRY 2012-10-11 2032-10-17 $ 1,961.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
Amendment 2011-03-07
Dom/For AR 2010-05-13
REINSTATEMENT 2009-10-12
Domestic Profit 2008-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State