Search icon

CLOVERLEAF PROPERTIES AND INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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