Search icon

CLERMONT ACQUISITION CORPORATION

Company Details

Entity Name: CLERMONT ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1999 (25 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P99000103164
FEI/EIN Number 650965291
Address: 6100 Glades Road, Boca Raton, FL, 33434, US
Mail Address: 6100 Glades Road, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gadinsky Pamela Agent 6100 Glades Road, Boca Raton, FL, 33434

President

Name Role Address
GADINSKY PAMELA President 6100 Glades Road, Boca Raton, FL, 33434

Secretary

Name Role Address
GADINSKY PAMELA Secretary 6100 Glades Road, Boca Raton, FL, 33434

Treasurer

Name Role Address
GADINSKY PAMELA Treasurer 6100 Glades Road, Boca Raton, FL, 33434

Director

Name Role Address
GADINSKY PAMELA Director 6100 Glades Road, Boca Raton, FL, 33434
WALCOTT BARBARA Director 6100 Glades Road, Boca Raton, FL, 33434

Vice President

Name Role Address
GADINSKY BRIAN Vice President 6100 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 6100 Glades Road, Suite 100, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2022-02-09 6100 Glades Road, Suite 100, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2022-02-09 Gadinsky, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 6100 Glades Road, Suite 100, Boca Raton, FL 33434 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State