Search icon

CLAMBAKE PARTNERS ENTERTAINMENT RESOUCRCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CLAMBAKE PARTNERS ENTERTAINMENT RESOUCRCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAMBAKE PARTNERS ENTERTAINMENT RESOUCRCE GROUP, 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: 20 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000075881
FEI/EIN Number 593603050

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

Address: 7255 MOSS LEAF LN., ORLANDO, FL, 32819
Mail Address: 7255 MOSS LEAF LN., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULTON KENNETH E President 7255 MOSS LEAF LN., ORLANDO, FL, 32819
MOULTON KENNETH E Director 7255 MOSS LEAF LN., ORLANDO, FL, 32819
WELLS DEBORAH D Director 2504 CATALINA DRIVE, ORLANDO, FL, 32805
WELLS DEBORAH D Secretary 2504 CATALINA DRIVE, ORLANDO, FL, 32805
WELLS DEBORAH D Treasurer 2504 CATALINA DRIVE, ORLANDO, FL, 32805
MOULTON KENNETH E Agent 7255 MOSS LEAF LN., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State