Entity Name: | CLINICAL PRODUCTS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINICAL PRODUCTS, INCORPORATED 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: | 29 Dec 1998 (26 years ago) |
Date of dissolution: | 05 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2021 (4 years ago) |
Document Number: | P98000107467 |
FEI/EIN Number |
650883261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11861 Westline Industrial Drive, Suite 200, ST. LOUIS, MO, 63146, US |
Mail Address: | 3835 Cleghorn Avenue, Suite 300, NASHVILLE, TN, 37215, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JOSEPH C | Treasurer | 3835 Cleghorn Avenue, NASHVILLE, TN, 37215 |
COOK JOSEPH C | Secretary | 3835 Cleghorn Avenue, NASHVILLE, TN, 37215 |
COOK JOSEPH C | Director | 3835 Cleghorn Avenue, NASHVILLE, TN, 37215 |
BRYSON VAUGHN D | President | 719 Grove Place, VERO BEACH, FL, 32963 |
BRYSON VAUGHN D | Director | 719 Grove Place, VERO BEACH, FL, 32963 |
BARBEE ROY M | Director | 207 River Park Drive, Great Falls, VA, 22066 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2015-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 11861 Westline Industrial Drive, Suite 200, ST. LOUIS, MO 63146 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 11861 Westline Industrial Drive, Suite 200, ST. LOUIS, MO 63146 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Corporation Service Company | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2004-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000549032 | LAPSED | BC 538948 | LA CO. | 2017-02-14 | 2022-10-06 | $317,512.00 | SPAP COMPANY LLC, PO BOX 680, HUNTINGTON BEACH, CA 92648 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-05 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-05-01 |
Reg. Agent Change | 2010-03-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State