Entity Name: | THE CLAM HOUSE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CLAM HOUSE 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: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000101205 |
FEI/EIN Number |
274345218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 7TH ST. W, PALMETTO, FL, 34221, US |
Mail Address: | 304 7TH ST. W, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINKLEY KYLE S | President | 923 Arlington Rd, PALMETTO, FL, 34221 |
BRINKLEY DEANNA R | Vice President | 923 Arlington Rd, PALMETTO, FL, 34221 |
BRINKLEY DEANNA | Agent | 313 8TH AVE E, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 304 7TH ST. W, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 304 7TH ST. W, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 304 7TH ST. W, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 304 7TH ST. W, PALMETTO, FL 34221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-12-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State