Search icon

CLEWISTON BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CLEWISTON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEWISTON BUILDERS, 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: 10 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V57605
FEI/EIN Number 650348384

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

Address: 1816 RED RD, CLEWISTON, FL, 33440, US
Mail Address: 302 LAKE OSBORNE DR. #8, LAKE WORTH, FL, 33461
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAULCOMB COY D Director 1816 RED ROAD, CLEWISTON, FL, 33440
HAULCOMB COY D Agent 1816 RED ROAD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 1816 RED RD, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1816 RED ROAD, CLEWISTON, FL 33440 -
NAME CHANGE AMENDMENT 2001-07-17 CLEWISTON BUILDERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-06-12 1816 RED RD, CLEWISTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002213493 LAPSED 502008CC17865XXXXMBRF CTY. CT. PALM BEACH CTY. FL 2009-10-20 2014-11-16 $17,555.01 RINKER MATERIALS OF FLORIDA, INC., D/B/A CEMEX, 1001 JUPITER PARK DRIVE, SUITE 108, JUPITER, FL 33458
J09001194108 LAPSED CC 08-018028 MB PALM BEACH CTY CTY CIVIL 2009-03-24 2014-05-08 $10,512.93 SY'S SUPPLIES, INC, 235 NORTH JOG ROAD, WEST PALM BEACH, FL 33413

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-03-24
Name Change 2001-07-17
ANNUAL REPORT 2001-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State