Search icon

CLEARWATER LUMBER, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER LUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER LUMBER, 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: 26 May 1956 (69 years ago)
Date of dissolution: 17 Jan 1979 (46 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 1979 (46 years ago)
Document Number: 193409
FEI/EIN Number 590776421

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

Address: HENRY MCWHORTER JR., 610 S MYRTLE ST, CLEARWATER FLA
Mail Address: HENRY MCWHORTER JR., 610 S MYRTLE ST, CLEARWATER FLA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLMAN,CLARENCE Director 1361 PONCE DE LEON, CLEARWATER, FL
GROSS,GEORGE Vice President 874 LAKE FOREST RD, CLEARWATER, FL
GROSS,GEORGE Director 874 LAKE FOREST RD, CLEARWATER, FL
DEAN, FOREST Director 1611 RIDGEWOOD ST, CLEARWATER, FL
KIRKLAND, NORMAN Director 210 DOLPHIN POINTE, CLEARWATER, FL
MCWHORTER JR,HENRY Agent 610 W MYRTLE AVE, CLEARWATER, FL, 33515
MCWHORTER JR,HENRY President P.O. BOX 2918, CLEARWATER, FL
MCWHORTER JR,HENRY Director P.O. BOX 2918, CLEARWATER, FL
COLLMAN,CLARENCE Secretary 1361 PONCE DE LEON, CLEARWATER, FL
COLLMAN,CLARENCE Treasurer 1361 PONCE DE LEON, CLEARWATER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1979-01-17 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14066690 0420600 1977-09-08 610 SOUTH MYRILE AVENUE, Clearwater, FL, 33617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-08
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-12
Abatement Due Date 1977-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-09-12
Abatement Due Date 1977-09-22
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-12
Abatement Due Date 1977-09-22
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-09-12
Abatement Due Date 1977-09-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-09-12
Abatement Due Date 1977-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1977-09-12
Abatement Due Date 1977-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1977-09-12
Abatement Due Date 1977-09-15
Nr Instances 7
14079164 0420600 1975-08-07 610 SOUTH MYRTLE AVE, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-07
Case Closed 1984-03-10
14076038 0420600 1975-06-05 610 SOUTH MYRTLE AVE, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-05
Case Closed 1975-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 E
Issuance Date 1975-06-16
Abatement Due Date 1975-07-31
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-06-16
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-16
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-06-16
Abatement Due Date 1975-06-20
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-06-16
Abatement Due Date 1975-07-11
Nr Instances 5
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-16
Abatement Due Date 1975-06-20
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State