Entity Name: | CLOVERLEAF PROPERTIES AND INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLOVERLEAF PROPERTIES AND INVESTMENTS, 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: | 19 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000088313 |
FEI/EIN Number |
46-1245477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 N. Lake Street, STARKE, FL, 32091, US |
Mail Address: | 704 N. Lake Street, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER JOHN S | President | P.O. BOX 877, STARKE,, FL, 32091 |
COOPER JOHN S | Secretary | P.O. BOX 877, STARKE, FL, 32091 |
COOPER JOHN S | Agent | 704 N. Lake Street, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-17 | 704 N. Lake Street, STARKE, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-17 | 704 N. Lake Street, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2016-05-17 | 704 N. Lake Street, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-17 | COOPER, JOHN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000015113 | LAPSED | 2017 CA 000089 | BRADFORD CO | 2018-12-04 | 2024-01-08 | $75,000.00 | CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FLORIDA 32302 |
J17000629719 | ACTIVE | 1000000762026 | BRADFORD | 2017-11-07 | 2037-11-14 | $ 7,725.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State