Search icon

CLEVERFISH INC - Florida Company Profile

Company Details

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

CLEVERFISH 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: 21 Aug 2017 (8 years ago)
Date of dissolution: 09 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: P17000069904
FEI/EIN Number 82-2551342

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

Address: 400 E. Bay Street, STE 1709, Jacksonville, FL, 32202, US
Mail Address: 341 N Fletcher Ave, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IAN TAYLOR JDR President 341 N FLETCHER AV, FERNANDINA BEACH, FL, 32034
RIPOSAN TAYLOR ADINA IDR Vice President 341 N FLETCHER AV, FERNANDINA BEACH, FL, 32034
Taylor Ian J Agent 341 N Fletcher Ave, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-09 - -
CHANGE OF MAILING ADDRESS 2021-01-25 400 E. Bay Street, STE 1709, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 341 N Fletcher Ave, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 400 E. Bay Street, STE 1709, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Taylor, Ian J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-08-05
Domestic Profit 2017-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State