Search icon

SCHOONER DANIEL WEBSTER CLEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SCHOONER DANIEL WEBSTER CLEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOONER DANIEL WEBSTER CLEMENTS, 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: 18 Nov 1996 (28 years ago)
Date of dissolution: 30 Nov 2018 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: P96000094965
FEI/EIN Number 593455890

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

Address: 600 HIGHWAY 98 EAST, DESTIN, FL, 32541
Mail Address: PO BOX 282, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JOSEPH A President 770 HARBOR BLVD # 6C, DESTIN, FL, 32541
CAMPBELL JOSEPH A Agent 770 HARBOR BLVD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-02 600 HIGHWAY 98 EAST, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 770 HARBOR BLVD, 6C, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2009-05-01 CAMPBELL, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 1998-11-19 600 HIGHWAY 98 EAST, DESTIN, FL 32541 -
REINSTATEMENT 1997-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-07-15
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State