Search icon

CLIFFWOOD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CLIFFWOOD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFFWOOD PROPERTIES, 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: 09 Sep 1994 (31 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P94000066443
FEI/EIN Number 59-3268192

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

Address: 3120 SOUTHWEST FREEWAY, SUITE 200, HOUSTON, TX, 77098, US
Mail Address: 3120 SOUTHWEST FREEWAY, SUITE 200, HOUSTON, TX, 77098, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mitzner David Director 3120 SOUTHWEST FREEWAY, SUITE 200, HOUSTON, TX, 77098
Mitzner Ira Director 3120 SOUTHWEST FREEWAY, SUITE 200, HOUSTON, TX, 77098

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 3120 SOUTHWEST FREEWAY, SUITE 200, HOUSTON, TX 77098 -
CHANGE OF MAILING ADDRESS 2014-01-29 3120 SOUTHWEST FREEWAY, SUITE 200, HOUSTON, TX 77098 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-08-15 C T CORPORATION SYSTEM -
REINSTATEMENT 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2014-12-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-08-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State