Search icon

COUNTY CLARE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY CLARE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY CLARE ENTERPRISES, 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: 09 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000012768
FEI/EIN Number 650893884

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

Address: 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEESON WESLEY President 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
GLEESON WESLEY Agent 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-04-30 3419 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-10-25 GLEESON, WESLEY -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000492307 ACTIVE 1000000427706 BROWARD 2013-02-15 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000126582 LAPSED 1000000404310 BROWARD 2012-12-28 2023-01-16 $ 627.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000288790 TERMINATED 1000000214024 BROWARD 2011-05-04 2031-05-11 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000275789 TERMINATED 1000000213859 BROWARD 2011-04-29 2031-05-04 $ 6,617.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000275797 TERMINATED 1000000213860 BROWARD 2011-04-29 2021-05-04 $ 509.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-10-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-12-16
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-05-27
ANNUAL REPORT 2005-01-21
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State