Search icon

CLOVER STYLE, INC - Florida Company Profile

Company Details

Entity Name: CLOVER STYLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOVER STYLE, 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: 29 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P16000094529
FEI/EIN Number 81-4609010

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

Address: 662 Montego Bay Ct, Winter Park, FL, 32792, US
Mail Address: 662 Montego Bay Ct, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO DORA SYLVANA President 662 Montego Bay Ct, Winter Park, FL, 32792
NAVARRO LOBO DIEGO Vice President 662 Montego Bay Ct, Winter Park, FL, 32792
TAX DIRECT INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134418 FASYL ENVIOS ACTIVE 2022-10-27 2027-12-31 - 662 MONTEGO BAY CT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 662 Montego Bay Ct, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-02-24 662 Montego Bay Ct, Winter Park, FL 32792 -
AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
Amendment 2016-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State