Search icon

CLOGSTON FRAMING, INC.

Company Details

Entity Name: CLOGSTON FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000010600
FEI/EIN Number 59-3560726
Address: 2785 FAYSON CIRCLE, DELTONA, FL 32738
Mail Address: 2785 FAYSON CIRCLE, DELTONA, FL 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CLOGSTON, JAMES L Agent 2785 FAYSON CIRCLE, DELTONA, FL 32738

President

Name Role Address
CLOGSTON, JAMES L President 2785 FAYSON CIRCLE, DELTONA, FL 32738

Director

Name Role Address
CLOGSTON, JAMES L Director 2785 FAYSON CIRCLE, DELTONA, FL 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2003-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 2785 FAYSON CIRCLE, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2003-10-13 2785 FAYSON CIRCLE, DELTONA, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 2785 FAYSON CIRCLE, DELTONA, FL 32738 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000978554 LAPSED 1000000309538 VOLUSIA 2012-11-19 2022-12-14 $ 402.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-08
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State