Search icon

CLINTON EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CLINTON EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINTON EQUIPMENT CORP. 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: 19 Nov 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000081244
FEI/EIN Number 650457040

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

Address: 5800 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Mail Address: 5800 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001039150 5800 MIAMI LAKES DR, MIAMI LAKES, FL, 33014 5800 MIAMI LAKES DR, MIAMI LAKES, FL, 33014 8005352210

Filings since 1997-06-23

Form type 424B1
File number 333-24507-03
Filing date 1997-06-23

Filings since 1997-06-12

Form type S-4/A
File number 333-24507-03
Filing date 1997-06-12

Filings since 1997-06-02

Form type S-4/A
File number 333-24507-03
Filing date 1997-06-02

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
ZIEGLER JOHN K Director 72 RIVERSIDE DRIVE, BASKING RIDGE, NJ, 07920
TRIPP MAXWELL L Director 3935 ASHLEY TRACE COURT, LILBURN, GA, 30247
KIERAN MARY-ANNE Director 22 FIRST STREET, YONKERS, NY, 10704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 2000-05-02 - -
REINSTATEMENT 2000-04-10 - -
REGISTERED AGENT NAME CHANGED 2000-04-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-04-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Amended and Restated Articles 2000-05-02
REINSTATEMENT 2000-04-10
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State