Search icon

CLEMENTE ENGINEERING AND ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLEMENTE ENGINEERING AND ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMENTE ENGINEERING AND ENVIRONMENTAL SERVICES, 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: 08 Jan 1998 (27 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: P98000001946
FEI/EIN Number 650808006

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

Address: 9470 SW 116 STREET, MIAMI, FL, 33176
Mail Address: 9470 SW 116 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTE ANTHONY Director 9470 SW 116 STREET, MIAMI, FL, 33176
CLEMENTE ANTHONY President 9470 SW 116 STREET, MIAMI, FL, 33176
CLEMENTE DIANA Treasurer 9470 SW 116 STREET, MIAMI, FL, 33176
PRAHL JOHN T Agent 12376 SW 82 AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
REGISTERED AGENT NAME CHANGED 2015-01-19 PRAHL, JOHN T -
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 12376 SW 82 AVE, PINECREST, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State