Search icon

CLUTCH COMBAT PROMOTIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CLUTCH COMBAT PROMOTIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUTCH COMBAT PROMOTIONS INCORPORATED 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P14000013242
Address: 2700 LAS VEGAS BOULEVARD S, SUITE 2711, LAS VEGAS, NV, 89109, US
Mail Address: 402 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33444, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN LITA B President 402 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
KAUFMAN LITA B Secretary 402 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2019-02-27 - -
REGISTERED AGENT NAME CHANGED 2018-06-21 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 2700 LAS VEGAS BOULEVARD S, SUITE 2711, LAS VEGAS, NV 89109 -
CHANGE OF MAILING ADDRESS 2018-06-13 2700 LAS VEGAS BOULEVARD S, SUITE 2711, LAS VEGAS, NV 89109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
Reg. Agent Change 2018-06-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State