Search icon

CLIENTIZE.COM INC. - Florida Company Profile

Company Details

Entity Name: CLIENTIZE.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIENTIZE.COM 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: 27 Sep 1999 (26 years ago)
Date of dissolution: 18 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: P99000085134
FEI/EIN Number 650951191

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

Address: 408 COTTONWOOD PLACE, BOCA RATON, FL, 33431, US
Mail Address: 408 COTTONWOOD PLACE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN PAMELA H Chief Executive Officer 408 COTTONWOOD PLACE, BOCA RATON, FL, 33431
STEIN PAMELA H Agent 408 COTTONWOOD PLACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-18 - -
CHANGE OF MAILING ADDRESS 2018-01-14 408 COTTONWOOD PLACE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-01-07 STEIN, PAMELA H -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 408 COTTONWOOD PLACE, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 408 COTTONWOOD PLACE, BOCA RATON, FL 33431 -
AMENDED AND RESTATEDARTICLES 2000-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State