Entity Name: | CLERICAL PRO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLERICAL PRO 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: | 02 Jul 2013 (12 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | P13000056551 |
FEI/EIN Number |
46-3423468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 216 DIXIE DRIVE, # F6, TALLAHASSEE, FL, 32304, US |
Mail Address: | 216 DIXIE DRIVE, # F6, TALLAHASSEE, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY NICOLE C | President | 216 DIXIE DRIVE #F6, TALLAHASSEE, FL, 32304 |
REY NICOLE C | Agent | 216 DIXIE DRIVE, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 216 DIXIE DRIVE, # F6, TALLAHASSEE, FL 32304 | - |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 216 DIXIE DRIVE, # F6, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 216 DIXIE DRIVE, # F6, TALLAHASSEE, FL 32304 | - |
AMENDMENT | 2013-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-18 | REY, NICOLE C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-31 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-26 |
Amendment | 2013-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State