Search icon

CLEMATIS DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CLEMATIS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMATIS DESIGN GROUP, 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 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000062335
FEI/EIN Number 650768607

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

Address: 16 SOUTH STREET, LAKE WORTH, FL, 33460, US
Mail Address: 16 SOUTH STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZZORLA DANIEL A President 16 SOUTH STREET, LAKE WORTH, FL, 33460
CAZZORLA DANIEL A Secretary 16 SOUTH STREET, LAKE WORTH, FL, 33460
CAZZORLA DANIEL A Treasurer 16 SOUTH STREET, LAKE WORTH, FL, 33460
CAZZORLA DANIEL A Director 16 SOUTH STREET, LAKE WORTH, FL, 33460
CAZZORLA DANIEL A Agent 16 SOUTH J STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-07 16 SOUTH STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2000-09-07 16 SOUTH STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2000-09-07 16 SOUTH J STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 1999-05-08 CAZZORLA, DANIEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013753 LAPSED 2004-SC-2057-RE PALM BEACH COUNTY COURT 2004-04-22 2009-05-24 $2723.29 THE ROBERT ALLEN GROUP, 65 CABOT BLVD., MANSFIELD, MA 02048
J04000010363 LAPSED J2003-CC-16453RL PALM BEACH COUNTY COURT 2004-01-06 2009-02-02 $4,705.61 NEW CENTURY PICTURE CORP., 2737 W. FULTON, CHICAGO, IL 60612

Documents

Name Date
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-07-18
Off/Dir Resignation 1997-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State