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