Search icon

CLOVERLEAF FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLOVERLEAF FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOVERLEAF FINANCIAL SERVICES, 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: 26 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000082391
FEI/EIN Number 593341921

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

Address: 11007 56TH STREET NORTH, SUITE 212, TEMPLE TERRACE, FL, 33617
Mail Address: 11007 56TH STREET NORTH, SUITE 212, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MIKE President 11007 56TH STREET N. SUITE 212, TEMPLE TERRACE, FL, 33617
MURPHY MIKE Director 11007 56TH STREET N. SUITE 212, TEMPLE TERRACE, FL, 33617
MIRANDA ED Secretary 11007 56TH STREET N., SUITE 212, TEMPLE TERRACE, FL, 33617
MIRANDA ED Treasurer 11007 56TH STREET N., SUITE 212, TEMPLE TERRACE, FL, 33617
MIRANDA ED Director 11007 56TH STREET N., SUITE 212, TEMPLE TERRACE, FL, 33617
DIAZ J.A. Agent 21226 MARINER PLACE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-17 11007 56TH STREET NORTH, SUITE 212, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-17 21226 MARINER PLACE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1996-12-17 11007 56TH STREET NORTH, SUITE 212, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 1996-12-17 DIAZ, J.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State