Entity Name: | CLEMENTS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEMENTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 1997 (28 years ago) |
Document Number: | P97000033391 |
FEI/EIN Number |
593442452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4338 Douglas Ferry Rd, Caryville, FL, 32427, US |
Mail Address: | 4338 Douglas Ferry Rd, Caryville, FL, 32427, US |
ZIP code: | 32427 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS JODY P | President | 4338 Douglas Ferry Rd, Caryville, FL, 32427 |
CLEMENTS JODY P | Director | 4338 Douglas Ferry Rd, Caryville, FL, 32427 |
CLEMENTS JODY P | Agent | 4338 Douglas Ferry Rd, Caryville, FL, 32427 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 4338 Douglas Ferry Rd, Caryville, FL 32427 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 4338 Douglas Ferry Rd, Caryville, FL 32427 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 4338 Douglas Ferry Rd, Caryville, FL 32427 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | CLEMENTS, JODY P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State