Search icon

CLINTON CLOTHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CLINTON CLOTHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINTON CLOTHING COMPANY, 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000055745
Address: 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
Mail Address: 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBERIO DANIEL President 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
SIBERIO DANIEL Director 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
CAMPOS-SIBERIO ANA B Secretary 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
CAMPOS-SIBERIO ANA B Treasurer 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
CAMPOS-SIBERIO ANA B Director 1400 NORTHEAST 191ST STREET STE 242, NO. MIAMI BEACH, FL, 33179
SPINDEL PETER D Agent 7731 SOUTHWEST 62ND AVENUE STE 203, SOUTH MIAMI, FL, 331434908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State