Search icon

CLINTRAC INC - Florida Company Profile

Company Details

Entity Name: CLINTRAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINTRAC 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: 15 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000005732
FEI/EIN Number 81-1327716

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

Address: 2607 NE 8th Avenue, WILTON MANORS, FL, 33334, US
Mail Address: 2607 NE 8th Avenue, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINGLER GREGG T President 2607 NE 8th Avenue, WILTON MANORS, FL, 33334
Gregg Zingler T Agent 2607 NE 8th Avenue, Witlon Manors, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 Gregg, Zingler Thomas -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 2607 NE 8th Avenue, 59, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-01-24 2607 NE 8th Avenue, 59, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 2607 NE 8th Avenue, 59, Witlon Manors, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-24
Domestic Profit 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State