Entity Name: | CLIFTON PROPERTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Feb 1988 (37 years ago) |
Branch of: | CLIFTON PROPERTY, INC., KENTUCKY (Company Number 0164465) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P18058 |
FEI/EIN Number |
611035687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 FRANKFORT AVE, LOUISVILLE, KY, 40206, US |
Mail Address: | 2206 FRANKFORT AVE, LOUISVILLE, KY, 40206, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
KESSLER DANIEL R | President | 2206 FRANKFORT AVE, LOUISVILLE, KY, 40206 |
KESSLER DANIEL R | Director | 2206 FRANKFORT AVE, LOUISVILLE, KY, 40206 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 2206 FRANKFORT AVE, LOUISVILLE, KY 40206 | - |
CHANGE OF MAILING ADDRESS | 1998-05-06 | 2206 FRANKFORT AVE, LOUISVILLE, KY 40206 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-02-06 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State