CLINICAL PRODUCTS, INCORPORATED - Florida Company Profile

Entity Name: | CLINICAL PRODUCTS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 1998 (27 years ago) |
Date of dissolution: | 05 Jan 2021 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2021 (5 years ago) |
Document Number: | P98000107467 |
FEI/EIN Number | 650883261 |
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 |
---|---|---|
BARBEE ROY M | Director | 207 River Park Drive, Great Falls, VA, 22066 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State