Search icon

CLEVER MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: CLEVER MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEVER MEDICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2013 (11 years ago)
Document Number: P13000088984
FEI/EIN Number 46-4005324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1150 Emma Oaks Trail, Lake Mary, FL, 32746, US
Mail Address: 1150 Emma Oaks Trail, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jarrelle Kimberly C President 5570 Tyshire Pkwy, Providence Forge, VA, 23149
Shumate Carl I Vice President 293 Via Siena Lane, Lake Mary, FL, 32746
Drabik Eugene F Director 277 Meadow Beauty Terrace, Sanford, FL, 32771
Chandrinos Faye Vice President 227 Wimbledon Circle, Lake Mary, FL, 32746
CHANDRINOS FAYE R Agent 1150 Emma Oaks Trail, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1150 Emma Oaks Trail, Unit 130, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-06 1150 Emma Oaks Trail, Unit 130, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1150 Emma Oaks Trail, Unit 130, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State