Search icon

CLERMONT FLORIST, INC.

Company Details

Entity Name: CLERMONT FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: P96000098180
FEI/EIN Number 59-3215280
Address: 487 HIGHWAY 50, CLERMONT, FL 34711
Mail Address: 487 HIGHWAY 50, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JOSEPH Agent 10449 VISTA PINES LOOP, CLERMONT, FL 34711

Vice President

Name Role Address
SMITH, JUDY A Vice President 10449 VISTA PINES LOOP, CLERMONT, FL 34711

Secretary

Name Role Address
SMITH, JUDY A Secretary 10449 VISTA PINES LOOP, CLERMONT, FL 34711

Treasurer

Name Role Address
SMITH, JUDY A Treasurer 10449 VISTA PINES LOOP, CLERMONT, FL 34711

President

Name Role Address
SMITH, JOSEPH F President 10449 VISTA PINES LOOP, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10449 VISTA PINES LOOP, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2010-04-29 487 HIGHWAY 50, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 487 HIGHWAY 50, CLERMONT, FL 34711 No data
AMENDMENT 2008-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-02 SMITH, JOSEPH No data
NAME CHANGE AMENDMENT 1997-03-31 CLERMONT FLORIST, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State