Entity Name: | CLINILINC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 01 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | P10000062293 |
FEI/EIN Number | 364684434 |
Address: | 120 South Monroe ST, Tallahassee, FL, 32301, US |
Mail Address: | 120 South Monroe ST, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLINILINC INC., NEW YORK | 4174954 | NEW YORK |
Name | Role | Address |
---|---|---|
AGNES PHILIP | Agent | 3336 HIGEL AVE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
HOPES SCOTT L | Chairman | 120 South Monroe ST, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
AGNES PHILIP | Vice President | 3336 HIGEL AVE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
Walshon Robert | Director | 1252 Holly Cove DR, Jupiter, FL, 33458 |
Llanes Jesus | Director | 4960 S.W. 72nd Ave. Suite 406, Miami, FL, 33155 |
McAdam Andrew | Director | 2 Argyle Square, Donnybrook, Du |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 120 South Monroe ST, Tallahassee, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 120 South Monroe ST, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State