Search icon

CLEWISTON AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: CLEWISTON AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEWISTON AUTO BODY, 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 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000019532
FEI/EIN Number 650473531

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

Address: 528 E OBISPO AVE, CLEWISTON, FL, 33440
Mail Address: 528 E OBISPO AVE, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON DEAN T Director 524 EAST OBISPO, CLEWISTON, FL, 33440
NEWTON DEAN T Vice President 524 EAST OBISPO, CLEWISTON, FL, 33440
MARTINEZ JANE Vice President 528 E OBISPO AVE, CLEWISTON, FL, 33440
MARTINEZ JANE Agent 16059 E DURAN BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-06-16 MARTINEZ, JANE -
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 16059 E DURAN BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-28 528 E OBISPO AVE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2003-02-28 528 E OBISPO AVE, CLEWISTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000255252 TERMINATED 1000000212160 HENDRY 2011-04-20 2021-04-27 $ 532.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000139365 TERMINATED 1000000196476 HENDRY 2011-02-28 2031-03-09 $ 1,259.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000299785 TERMINATED 1000000090370 791 1488 2008-08-29 2028-09-10 $ 17,798.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000153149 TERMINATED 1000000078245 785 1961 2008-04-24 2028-05-07 $ 5,016.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000117136 TERMINATED 1000000075151 783 1292 2008-03-10 2028-04-09 $ 22,603.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-06-16
Off/Dir Resignation 2003-09-02
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State