Search icon

CLEMENTS & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEMENTS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMENTS & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (3 years ago)
Document Number: P99000108930
FEI/EIN Number 593613612

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

Address: 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL, 32746, US
Mail Address: 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS ROSIMERI P President 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746
CLEMENTS ROSIMERI P Secretary 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746
CLEMENTS ROSIMERI P Treasurer 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746
CLEMENTS ROSIMERI P Director 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746
- Agent -

National Provider Identifier

NPI Number:
1922188473

Authorized Person:

Name:
MR. ROSIMERI CLEMENTS
Role:
PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Fax:
4076503152

Form 5500 Series

Employer Identification Number (EIN):
593613612
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-04-02 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL 32746 -
NAME CHANGE AMENDMENT 2009-06-30 CLEMENTS & ASSOCIATES, INC. -
AMENDMENT 2008-10-07 - -
AMENDMENT AND NAME CHANGE 2002-09-09 CLEMENTS & ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
Charles E. Burton, III, Petitioner(s) v. Blair Clements. et al., Respondent(s) SC2024-1564 2024-10-31 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015DR0013800000XX

Parties

Name Charles E Burton, III
Role Petitioner
Status Active
Representations Robert Wallace Rasch
Name Blair Clements
Role Respondent
Status Active
Representations Michael Craig Caborn
Name Rosimeri Clements
Role Respondent
Status Active
Representations Ashby A McClanahan, Jr.
Name CLEMENTS & ASSOCIATES, INC.
Role Respondent
Status Active
Representations Michael Samir Faragalla
Name Hon. Sylvia Anne Grunor
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Mark Edward Herr
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Charles E Burton, III
View View File
Docket Date 2024-10-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Petition for Writ of Prohibition reflecting a filing date of October 31, 2024.
View View File
Docket Date 2024-10-31
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of Charles E Burton, III
Docket Date 2024-11-26
Type Disposition (SC)
Subtype Tsfr Circ Ct/DCA (Harvard)
Description The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32118.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,082
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,082
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,360.36
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $49,079
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$49,082
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,082
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,419.52
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $49,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State