Entity Name: | A SMALL CLEVERNESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P16000031516 |
FEI/EIN Number | 81-2300356 |
Address: | 868 BLANDING BLVD.,, STE. 107, ORANGE PARK, FL 32065 |
Mail Address: | 868 BLANDING BLVD.,, STE. 107, ORANGE PARK, FL 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kazee, Donna | Agent | 868 Blanding Blvd, Ste. 107, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
KAZEE, DONNA | President | 962 LAKERIDGE DRIVE, ORANGE PARK, FL 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Kazee, Donna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 868 Blanding Blvd, Ste. 107, ORANGE PARK, FL 32065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 868 BLANDING BLVD.,, STE. 107, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 868 BLANDING BLVD.,, STE. 107, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-26 |
Domestic Profit | 2016-04-06 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State