Search icon

THE CLIPPER SHOPPE, INC.

Company Details

Entity Name: THE CLIPPER SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1997 (28 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: P97000022923
FEI/EIN Number 59-3439997
Address: 17320 PANAMA CITY BCH PKWY #109, PANAMA CITY BCH, FL 32413
Mail Address: 17320 PANAMA CITY BCH PKWY #109, PANAMA CITY BCH, FL 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HOOVER, PATRICIA C Agent 17320 PANAMA CITY BCH PKWY #109, PANAMA CITY BCH, FL 32413

President

Name Role Address
HOOVER, PATRICIA C President 17320 PANAMA CITY BCH PKWY,#109, PANAMA CITY BCH, FL 32413

Secretary

Name Role Address
HOOVER, PATRICIA C Secretary 17320 PANAMA CITY BCH PKWY,#109, PANAMA CITY BCH, FL 32413

Treasurer

Name Role Address
HOOVER, PATRICIA C Treasurer 17320 PANAMA CITY BCH PKWY,#109, PANAMA CITY BCH, FL 32413

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000096713. CONVERSION NUMBER 900000237089
CHANGE OF PRINCIPAL ADDRESS 2009-03-08 17320 PANAMA CITY BCH PKWY #109, PANAMA CITY BCH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2009-03-08 17320 PANAMA CITY BCH PKWY #109, PANAMA CITY BCH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-08 17320 PANAMA CITY BCH PKWY #109, PANAMA CITY BCH, FL 32413 No data

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State