Search icon

CLINICAL PRODUCTS, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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