Search icon

CLARKESBURGE TRUST, INC. - Florida Company Profile

Company Details

Entity Name: CLARKESBURGE TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARKESBURGE TRUST, 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 Aug 1994 (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: P94000061218
FEI/EIN Number 650594302

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

Address: 250 VALENCIA AVE, CORAL GABLES, FL, 33134
Mail Address: 250 VALENCIA AVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE President 250 VALENCIA AVE, CORAL GABLES, FL
MILLER GEORGE Director 250 VALENCIA AVE, CORAL GABLES, FL
HENNESSY DAVID C Vice President 22481 PLEASANT PARK RD., CONIFER, CO, 80433
BERKOWITZ JOEL Vice President 303 IVY LANE, WESTON, FL, 33326
BERKOWITZ JOEL Secretary 303 IVY LANE, WESTON, FL, 33326
COOLEY WILLIAM O Vice President 233 TRADEWIND DRIVE, PALM BEACH, FL, 33480
SCHMOC TOMMY L Administrator 11074 KENNEDY AVE, CONIFER, CO, 80433
MILLER GEORGE Agent 250 VALENCIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State