Search icon

CLOVER HOUSE, INC.

Company Details

Entity Name: CLOVER HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000061609
FEI/EIN Number 593330302
Address: 6231 PGA BLVD. STE.104, NO. 226, PALM BEACH GARDENS, FL, 33418
Mail Address: 6231 PGA BLVD. STE.104, NO. 226, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEED FRANK Agent 6231 PGA BLVD. STE.104, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
STEED FRANK Director 6231 PGA BLVD. STE.104, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
STEED FRANK President 6231 PGA BLVD. STE.104, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 6231 PGA BLVD. STE.104, NO. 226, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2005-04-26 6231 PGA BLVD. STE.104, NO. 226, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 6231 PGA BLVD. STE.104, NO. 226, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 STEED, FRANK No data

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State