Search icon

CLOVER FOUR, INC.

Company Details

Entity Name: CLOVER FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: P93000043416
FEI/EIN Number 65-0422483
Address: 11077 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33161
Mail Address: 11077 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUNG, LUIS R Agent 11077 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33161

President

Name Role Address
JUNG, LUIS R President 11077 BISCAYNE BLVD., SUITE 210 MIAMI, FL 33161

Secretary

Name Role Address
JUNG, LUIS R Secretary 11077 BISCAYNE BLVD., SUITE 210 MIAMI, FL 33161

Treasurer

Name Role Address
JUNG, LUIS R Treasurer 11077 BISCAYNE BLVD., SUITE 210 MIAMI, FL 33161

Director

Name Role Address
JUNG, LUIS R Director 11077 BISCAYNE BLVD., SUITE 210 MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05224900015 CLOVER TOURS ACTIVE 2005-08-12 2026-12-31 No data 11077 BISCAYNE BLVD, SUITE 210, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-06 11077 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 11077 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 11077 BISCAYNE BLVD., SUITE 210, MIAMI, FL 33161 No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1996-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000658721 LAPSED 10-19846 CA (04) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-04-03 2015-06-15 $120,570.24 AIRLINES REPORTING CORPORATION, 4100 NORTH FAIRFAX DRIVE, SUITE 600, ARLINGTON, VA 22203

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State