Search icon

GEORGE CLAPP, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE CLAPP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE CLAPP, 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: 12 Jul 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000050243
FEI/EIN Number 650417313

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

Address: 155 21ST AVENUE, VERO BEACH, FL, 32962
Mail Address: 155 21ST AVENUE, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE RON President 155 21ST AVENUE, VERO BEACH, FL, 32962
CLAPP GEORGE Vice President 5625 EMERSON AVENUE, FT. PIERCE, FL, 34951
ROSE RON Agent 155 21ST AVENUE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-08 155 21ST AVENUE, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-08 155 21ST AVENUE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 1998-04-08 155 21ST AVENUE, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 1998-04-08 ROSE, RON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-20
REINSTATEMENT 1998-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State