Search icon

CLOGSTON FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: CLOGSTON FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOGSTON FRAMING, 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: 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 593560726

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

Address: 2785 FAYSON CIRCLE, DELTONA, FL, 32738
Mail Address: 2785 FAYSON CIRCLE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 2785 FAYSON CIRCLE, DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2003-10-13 2785 FAYSON CIRCLE, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 2785 FAYSON CIRCLE, DELTONA, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

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 Mar 2025

Sources: Florida Department of State