Search icon

CLARENDON INTERNATIONAL, INC.

Company Details

Entity Name: CLARENDON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000004980
FEI/EIN Number 59-3185577
Address: 1148 OVERLOOK CT., VILLA RICA, GA 30180
Mail Address: C/O BAKER $ HOESTETLER LLP, 200 S. ORANGE AVENUE, STE. 2300, ORLANDO, FL 32801
Place of Formation: FLORIDA

Agent

Name Role
A. G. C. CO. Agent

President

Name Role Address
PITT, VERNON President 1380 OVERLOOK CT., VILLA RICA, GA 30180

Director

Name Role Address
PITT, VERNON Director 1380 OVERLOOK CT., VILLA RICA, GA 30180
PITT, OLIVER Director 1148 OVERLOOK CT., VILLA RICA, GA 30180
PITT, VERNON II Director 2434 ECON CIRCLE, #144, ORLANDO, FL 32817

Secretary

Name Role Address
PITT, WINNIFRED Secretary 1148 OVERLOOK CT., VILLA RICA, GA 30180

Treasurer

Name Role Address
PITT, WINNIFRED Treasurer 1148 OVERLOOK CT., VILLA RICA, GA 30180

Vice President

Name Role Address
PITT, VERNON II Vice President 2434 ECON CIRCLE, #144, ORLANDO, FL 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-25 1148 OVERLOOK CT., VILLA RICA, GA 30180 No data
REGISTERED AGENT NAME CHANGED 1999-06-25 A.G.C. CO. No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-25 200 S. ORANGE AVE., STE. 2300, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1999-06-25 1148 OVERLOOK CT., VILLA RICA, GA 30180 No data
REINSTATEMENT 1996-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1999-06-25
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State