Search icon

CLEFCO CORP

Company Details

Entity Name: CLEFCO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2015 (9 years ago)
Document Number: P15000069014
FEI/EIN Number 47-4836519
Address: 1801 se berkshire blvd, port st lucie, FL, 34952, US
Mail Address: 1801 se berkshire blvd, port st lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FIORAVANTE CHRIS Agent 1801 se berkshire blvd, port st lucie, FL, 34952

President

Name Role Address
FIORAVANTE CHRISTOPHER President 1801 se berkshire blvd, port st lucie, FL, 34952

Vice President

Name Role Address
Fioravante Karen Vice President 1801 se berkshire blvd, port st lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113163 CLEFCO INSURANCE AGENCY ACTIVE 2018-10-18 2028-12-31 No data 1801 SE BERKSHIRE BLVD, PORT ST LUCIE, FL, 34952
G16000095617 ITS YOUR LIFE INSURANCE EXPIRED 2016-09-01 2021-12-31 No data 4513 NE 21ST LANE, FT LAUDERDALE, FL, 33308
G15000090120 ITS YOUR HEALTHY LIFE EXPIRED 2015-09-01 2020-12-31 No data 2909 MIDDLE RIVER DR, APT 201, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1801 se berkshire blvd, port st lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-04-09 1801 se berkshire blvd, port st lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1801 se berkshire blvd, port st lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State