Search icon

CLAMENS CORPORATION

Company Details

Entity Name: CLAMENS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000076052
FEI/EIN Number 65-0773220
Address: 9280 KETAY CIRCLE, BOCA RATON, FL 33428
Mail Address: 9280 KETAY CIRCLE, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLAMENS, WINFIELD CJR Agent 9280 KETAY CIRCLE, BOCA RATON, FL 33428

Chief Executive Officer

Name Role Address
CLAMENS, WINFIELD C SR Chief Executive Officer 9280 KETAY CIRCLE, BOCA RATON, FL 33428

President

Name Role Address
CLAMENS, WINFIELD C SR President 9280 KETAY CIRCLE, BOCA RATON, FL 33428

DES

Name Role Address
CLAMENS, ANN DES 9280 KETAY CIR, BOCA RATON, FL 33428

Manager

Name Role Address
CLAMENS, WINFIELD CJR Manager 9280 KETAY CIR, BOCA RATON, FL 33428

Director

Name Role Address
CLAMENS, WINFIELD CJR Director 9280 KETAY CIR, BOCA RATON, FL 33428

DORD

Name Role Address
CLAMENS, JONATHAN DORD 9280 KETAY CIRCLE, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-23 CLAMENS, WINFIELD CJR No data
NAME CHANGE AMENDMENT 2000-05-24 CLAMENS CORPORATION No data
CHANGE OF MAILING ADDRESS 2000-05-09 9280 KETAY CIRCLE, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 9280 KETAY CIRCLE, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 9280 KETAY CIRCLE, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2001-04-23
Name Change 2000-05-24
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-03-31
Domestic Profit Articles 1997-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State