Search icon

CUNNINGLY CLEVER CORP - Florida Company Profile

Company Details

Entity Name: CUNNINGLY CLEVER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUNNINGLY CLEVER CORP 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: 10 Nov 2009 (15 years ago)
Document Number: P09000092556
FEI/EIN Number 300589972

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

Address: 14691 NW 160TH AVE, WILLISTON, FL, 32696, US
Mail Address: 14691 NW 160TH AVE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOCKHART PAUL A President 14691 NW 160TH AVE, WILLISTON, FL, 32691
FLOCKHART PAUL A Agent 14691 NW 160TH AVE, WILLISTON, FL, 32691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092977 LEGENDARY PUBLISHING GROUP ACTIVE 2014-09-11 2029-12-31 - 14691 NW 160TH AVE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 14691 NW 160TH AVE, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2022-04-10 14691 NW 160TH AVE, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 14691 NW 160TH AVE, WILLISTON, FL 32691 -
REGISTERED AGENT NAME CHANGED 2019-03-04 FLOCKHART, PAUL AW -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State