Search icon

CLEARWATER BAY MARINE WAYS, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER BAY MARINE WAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER BAY MARINE WAYS, 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: 21 Nov 1955 (69 years ago)
Date of dissolution: 03 Jan 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 1994 (31 years ago)
Document Number: 189095
FEI/EIN Number 590753400

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

Address: 900 N OSCEOLA AVE., P O BOX 1880, CLEARWATER FLA, 34617
Mail Address: 900 N OSCEOLA AVE., P O BOX 1880, CLEARWATER FLA, 34617
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERDER, BARBARA Vice President 900 N OSCEOLA AVE, CLEARWATER, FL 0
WERDER, BARBARA Treasurer 900 N OSCEOLA AVE, CLEARWATER, FL 0
WERDER, BARBARA Director 900 N OSCEOLA AVE, CLEARWATER, FL 0
SHEAFFER, JEANNE Secretary 900 N OSCEOLA AVE, CLEARWATER, FL 0
SHEAFFER, JEANNE Director 900 N OSCEOLA AVE, CLEARWATER, FL 0
LEVINSON, JOAN President 900 N OSCEOLA AVE, CLEARWATER, FL 0
LEVINSON, JOAN Chairman 900 N OSCEOLA AVE, CLEARWATER, FL 0
LEVINSON, JOAN D Agent 900 N OSCEOLA AVE, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-08 900 N OSCEOLA AVE., P O BOX 1880, CLEARWATER FLA 34617 -
CHANGE OF MAILING ADDRESS 1988-04-08 900 N OSCEOLA AVE., P O BOX 1880, CLEARWATER FLA 34617 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-08 900 N OSCEOLA AVE, CLEARWATER, FL 34615 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100377282 0420600 1985-06-18 900 N. OSCEOLA AVENUE, CLEARWATER, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-18
Case Closed 1985-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-07-19
Abatement Due Date 1985-08-26
Nr Instances 3
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 1
Nr Exposed 18
Citation ID 01003
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1985-07-19
Abatement Due Date 1985-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 2
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 2
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 14
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1985-07-19
Abatement Due Date 1985-07-21
Nr Instances 1
Nr Exposed 1
14010458 0420600 1982-02-03 900 N OSCEOLA AVE, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-02-05
Abatement Due Date 1982-02-08
Nr Instances 1
13979471 0420600 1979-10-29 900 NO OSCEOLA AVE, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-29
Case Closed 1984-03-10
14019368 0420600 1979-09-24 900 N OSCEOLA AVE, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-24
Case Closed 1979-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1979-09-27
Abatement Due Date 1979-10-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1979-09-27
Abatement Due Date 1979-10-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1979-09-27
Abatement Due Date 1979-10-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-09-27
Abatement Due Date 1979-10-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-09-27
Abatement Due Date 1979-10-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Nr Instances 1
13958046 0420600 1977-04-25 900 N OSCELOLA AVENUE, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-25
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-04-28
Abatement Due Date 1977-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-28
Abatement Due Date 1977-05-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 041014
Issuance Date 1977-04-28
Abatement Due Date 1977-05-10
Nr Instances 2
13953633 0420600 1975-09-17 900 NORTH OSCEOLA AVENUE, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1976-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D06 III
Issuance Date 1975-09-26
Abatement Due Date 1975-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-09-26
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 E06 I
Issuance Date 1975-09-26
Abatement Due Date 1975-12-30
Nr Instances 4
Citation ID 01008A
Citaton Type Other
Standard Cited 19100179 J01 I
Issuance Date 1975-09-26
Abatement Due Date 1975-12-30
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100179 J01 I
Issuance Date 1975-09-26
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100179 K02
Issuance Date 1975-09-26
Abatement Due Date 1975-12-30
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1975-09-26
Abatement Due Date 1975-11-14
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-26
Abatement Due Date 1975-10-16
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 10
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-09-26
Abatement Due Date 1975-10-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-09-26
Abatement Due Date 1975-11-14
Nr Instances 5
Citation ID 01019
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-09-26
Abatement Due Date 1975-11-14
Nr Instances 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State