Search icon

CLIFF PADGETT, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CLIFF PADGETT, INC., ALABAMA 000-361-740 ALABAMA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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