Search icon

CLAMPAR FLORIDA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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