Entity Name: | CLIFF PADGETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIFF PADGETT, 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: | 03 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000105789 |
FEI/EIN Number |
263804731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 APOLLO BEACH BLVD., SUITE 700, APOLLO BEACH, FL, 33572, US |
Mail Address: | 411 APOLLO BEACH BLVD., SUITE 700, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLIFF PADGETT, INC., ALABAMA | 000-361-740 | ALABAMA |
Name | Role | Address |
---|---|---|
Lee Sean P | President | 1535 S Perimeter Road, Fort Lauderdale, FL, 33309 |
LEE SEAN | Agent | 1535 S. PERIMETER RD 36B, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099298 | CPI GROUP | EXPIRED | 2018-09-07 | 2023-12-31 | - | 411 APOLLO BEACH BLVD., SUITE 700, APOLLO BEACH, FL, 33572 |
G10000058387 | CPI COMMUNICATIONS | EXPIRED | 2010-06-24 | 2015-12-31 | - | 401 13TH STREET SW, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-04 | 1535 S. PERIMETER RD 36B, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2021-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-04 | LEE, SEAN | - |
AMENDMENT | 2019-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 411 APOLLO BEACH BLVD., SUITE 700, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 411 APOLLO BEACH BLVD., SUITE 700, APOLLO BEACH, FL 33572 | - |
AMENDMENT | 2018-01-08 | - | - |
REINSTATEMENT | 2016-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000280915 | ACTIVE | 23-CC-083512 | HILLSBOROUGH COUNTY COURT | 2024-04-10 | 2029-05-13 | $46,562.79 | REGIONS BANK, 1900 FIFTH AVE N, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
Amendment | 2021-08-04 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-03 |
Amendment | 2018-01-08 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-01-13 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State