Entity Name: | CLEM RACING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEM RACING, 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: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000067061 |
FEI/EIN Number |
262981117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5021 West Nassau St, TAMPA, FL, 33607, US |
Mail Address: | 5021 West Nassau St, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunter Law PA | Agent | 5025 WEST LEMON STREET, TAMPA, FL, 33609 |
CLEM BUBBA | President | 5021 West Nassau St, TAMPA, FL, 33607 |
CLEM BUBBA | Director | 5021 West Nassau St, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5021 West Nassau St, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5021 West Nassau St, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Hunter Law PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State