Search icon

CLINT HERRICK, INC. - Florida Company Profile

Company Details

Entity Name: CLINT HERRICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINT HERRICK, 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: 03 Oct 1994 (31 years ago)
Date of dissolution: 22 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2008 (17 years ago)
Document Number: P94000072246
FEI/EIN Number 593266269

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

Address: 609 SE DIAMDONBACK GLEN, HIGH SPRINGS, FL, 32643-9739
Mail Address: 609 SE DIAMDONBACK GLEN, HIGH SPRINGS, FL, 32643-9739
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRICK CLINTON R Director 609 SE DIAMONDBACK GLEN, HIGH SPRINGS, FL, 326439739
HERRICK CLINTON R Agent 609 SE DIAMONDBACK GLEN, HIGH SPRINGS, FL, 326439739

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 609 SE DIAMDONBACK GLEN, HIGH SPRINGS, FL 32643-9739 -
CHANGE OF MAILING ADDRESS 2005-01-11 609 SE DIAMDONBACK GLEN, HIGH SPRINGS, FL 32643-9739 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 609 SE DIAMONDBACK GLEN, HIGH SPRINGS, FL 32643-9739 -
NAME CHANGE AMENDMENT 1995-08-15 CLINT HERRICK, INC. -

Documents

Name Date
Voluntary Dissolution 2008-05-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State