Search icon

JOSEPH LEE CLANTON'S SEA SHIFT CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH LEE CLANTON'S SEA SHIFT CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH LEE CLANTON'S SEA SHIFT CHARTERS, 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: 11 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000049972
FEI/EIN Number 84-2181444

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

Address: 5268 NW E DELLWOOD DRIVE, PORT ST LUCIE, FL, 34986, US
Mail Address: 5268 NW E DELLWOOD DRIVE, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLANTON JOSEPH L Director 5268 NW E DELLWOOD DRIVE, PORT ST LUCIE, FL, 34986
CLANTON JOSEPH L President 5268 NW E DELLWOOD DRIVE, PORT ST LUCIE, FL, 34986
CLANTON JOSEPH L Agent 5268 NW E DELLWOOD DRIVE, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072302 FORT PIERCE FISHING CHARTER'S EXPIRED 2019-06-28 2024-12-31 - 5268 NW E DELWOOD DR, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-04
Domestic Profit 2019-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State