Entity Name: | CLOTHILDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLOTHILDE, 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: | 02 Sep 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000079734 |
FEI/EIN Number |
593602980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1791 HIGHWAY 98 WEST, MARY ESTHER, FL, 32569, US |
Mail Address: | P.O. Box 2408, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEYMOUR MELANIE SHAW | Director | 1791 HIGHWAY 98 WEST, MARY ESTHER, FL, 32569 |
SEYMOUR EDWARD H | Director | 1791 HIGHWAY 98 WEST, MARY ESTHER, FL, 32569 |
SEYMOUR MELANIE SHAW | Agent | 1790 HWY. 98 W., MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 1791 HIGHWAY 98 WEST, MARY ESTHER, FL 32569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 1791 HIGHWAY 98 WEST, MARY ESTHER, FL 32569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State