Search icon

CLIFTON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CLIFTON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFTON CONSTRUCTION, 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: 19 May 1994 (31 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P94000038841
FEI/EIN Number 593251996

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

Address: 770 CLEARLAKE ROAD, COCOA, FL, 32922, US
Mail Address: 770 CLEARLAKE ROAD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTON MARK A Director 770 CLEARLAKE ROAD, COCOA, FL, 32922
CLIFTON MARK A Agent 770 CLEARLAKE ROAD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 CLIFTON, MARK APRES/D -
CHANGE OF PRINCIPAL ADDRESS 1996-01-23 770 CLEARLAKE ROAD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1996-01-23 770 CLEARLAKE ROAD, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-23 770 CLEARLAKE ROAD, COCOA, FL 32922 -

Documents

Name Date
Voluntary Dissolution 2024-02-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State