Search icon

CLINTON ALLEN TRACTOR WORK, INC. - Florida Company Profile

Company Details

Entity Name: CLINTON ALLEN TRACTOR WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINTON ALLEN TRACTOR WORK, 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: 15 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000100882
FEI/EIN Number 593607487

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

Address: 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068
Mail Address: 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CATHY M Director 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068
BLOOMER GEORGE M Agent 2362 A BLANDING BLVD., MIDDLEBURG, FL, 32068
ALLEN CLINTON P President 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068
ALLEN CLINTON P Director 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068
ALLEN CATHY M Vice President 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068
ALLEN CATHY M Secretary 2014 GREEN MEADOWS DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2001-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State