Search icon

CLONMORE CORPORATION - Florida Company Profile

Company Details

Entity Name: CLONMORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLONMORE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2000 (25 years ago)
Document Number: P95000042187
FEI/EIN Number 650584708

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

Address: 2209 Illinois Ave, Bradenton, FL, 34207, US
Mail Address: PO Box 6687, Bradenton, FL, 34281, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills, SR, Wilson F President N7653 650th Street, Beldenville, WI, 54003
THOMPSON MARK D Director N7653 650TH STREET, BELDENVILLE, WI, 54003
THOMPSON RICHARD D Director N7653 650TH STREET, BELDENVILLE, WI, 54003
Hoffman Virginia A Agent 2209 Illinois Ave, Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2209 Illinois Ave, Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2024-04-30 2209 Illinois Ave, Bradenton, FL 34207 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Hoffman, Virginia Ann -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2209 Illinois Ave, Bradenton, FL 34207 -
REINSTATEMENT 2000-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State