Entity Name: | CLAMPAR FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAMPAR FLORIDA 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: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 30 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2022 (3 years ago) |
Document Number: | P12000066225 |
FEI/EIN Number |
99-0379460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 JEFFERSON AVE UNIT 423, MIAMI BEACH, FL, 33139 |
Mail Address: | 8251 OLD COTLER RD, CORAL GABLES, FL, 33143 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURTON JOSE L | Director | 145 JEFFERSON AVE UNIT 423, MIAMI BEACH, FL, 33139 |
TURTON JOSE L | Agent | 8251 OLD CUTLER RD, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-30 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 145 JEFFERSON AVE UNIT 423, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | TURTON, JOSE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 8251 OLD CUTLER RD, CORAL GABLES, FL 33143 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-30 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-02 |
Reg. Agent Change | 2017-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State