Search icon

CLIFTON VENTURES II, INC. - Florida Company Profile

Company Details

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

CLIFTON VENTURES II, 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: 23 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000005709
FEI/EIN Number 650584906

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

Address: 7200 W. CAMINO REAL, SUITE 314, BOCA RATON, FL, 33433
Mail Address: 7200 W. CAMINO REAL, SUITE 314, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDER J. MARTIN Director 7200 W. CAMINO REAL, STE. 314, BOCA RATON, FL, 33433
BINNS PHILIP A Director 7200 W. CAMINO REAL, STE. 314, BOCA RATON, FL, 33433
WIENER DAVID J Agent 1400 CENTREPARK BLVD., SUITE 1000, WWEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-02-03 WIENER, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 1400 CENTREPARK BLVD., SUITE 1000, WWEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-01
DOCUMENTS PRIOR TO 1997 1995-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State