Search icon

CLIMENT CORP. - Florida Company Profile

Company Details

Entity Name: CLIMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIMENT 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: 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 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000023102
FEI/EIN Number 272118673

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

Address: 11890 SW 8TH ST., PH 3, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH ST., PH 3, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O&P TAX-ACCOUNTING CORP. Agent 11890 SW 8TH ST, MIAMI, FL, 33184
AGUILAR CARLOS F President 11890 SW 8TH ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11890 SW 8TH ST., PH 3, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-04-30 11890 SW 8TH ST., PH 3, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11890 SW 8TH ST, PH 5, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State