Search icon

CLEAR-VUE INC - Florida Company Profile

Company Details

Entity Name: CLEAR-VUE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR-VUE 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: 14 Jan 1970 (55 years ago)
Document Number: 358181
FEI/EIN Number 591281649

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

Address: 905 DELAWARE STREET, SAFETY HARBOR, FL, 34695
Mail Address: 905 DELAWARE STREET, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAULNIERS, DAVID President 812 FOREST GLEN RD., CLEARWATER, FL, 33765
DESAULNIERS, DAVID Director 812 FOREST GLEN RD., CLEARWATER, FL, 33765
DESAULNIERS DAIVD Agent 812 FOREST GLEN RD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-04-30 DESAULNIERS, DAIVD -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 812 FOREST GLEN RD., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-26 905 DELAWARE STREET, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 1987-06-26 905 DELAWARE STREET, SAFETY HARBOR, FL 34695 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146887 TERMINATED 1000000441801 PINELLAS 2013-01-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000263237 TERMINATED 1000000044611 15697 2362 2007-03-22 2028-08-18 $ 7,342.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14033062 0420600 1979-12-10 905 DELEWARE STREET, Safety Harbor, FL, 33572
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-10
Case Closed 1984-03-10
13967500 0420600 1979-10-31 905 DELAWARE ST, Safety Harbor, FL, 33572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1979-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B05 I
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B08 II
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 D09 IV
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-11-05
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-11-05
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-11-05
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-11-05
Abatement Due Date 1979-11-08
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1979-11-05
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-11-05
Abatement Due Date 1979-11-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444357200 2020-04-27 0455 PPP 905 DELAWARE ST, SAFETY HARBOR, FL, 34695-3840
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84186
Loan Approval Amount (current) 84186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAFETY HARBOR, PINELLAS, FL, 34695-3840
Project Congressional District FL-13
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84785.68
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State