Search icon

W. CLEM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: W. CLEM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. CLEM CONSTRUCTION, 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: 11 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000100377
FEI/EIN Number 593418043

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

Address: 1710 VALENCIA BLVD, BARTOW, FL, 33830
Mail Address: 1710 VALENCIA BLVD, BARTOW, FL, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGARET PRESLEY A President 1710 VALENCIA BLVD, BARTOW, FL, 33830
CLEM DAVID W Director 1580 ALTURAS RD, BARTOW, FL, 33830
PRESLEY THOMAS L Agent 1710 VALENCIA BLVD., BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 1710 VALENCIA BLVD, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 1710 VALENCIA BLVD., BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2009-05-05 1710 VALENCIA BLVD, BARTOW, FL 33830 -
CANCEL ADM DISS/REV 2008-02-22 - -
REGISTERED AGENT NAME CHANGED 2008-02-22 PRESLEY, THOMAS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-02-22
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-10
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State