Search icon

CLEARWATER TAMPA DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CLEARWATER TAMPA DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER TAMPA DEVELOPMENT CORP. 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: 27 Sep 1971 (53 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 388897
FEI/EIN Number 000000000

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

Address: SUITE 1 2907 S DALE MABRY, TAMPA, FL, 33609
Mail Address: SUITE 1 2907 S DALE MABRY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORECK, HAZEL Vice President 2 MEADOW LANE, CLEARWATER, FL
SEELEY, EUGENE President 5213 CLARENDON CREST CT, BLOOMFIELD HILLS, MI
SEELEY, EUGENE Director 5213 CLARENDON CREST CT, BLOOMFIELD HILLS, MI
BELTZ, FRED Vice President 29115 CAMPBELL, WARREN, MI
BELTZ, FRED Director 29115 CAMPBELL, WARREN, MI
FIFIELD, CARL Vice President 940 LYNNDALE, ROCHESTER, MI
FIFIELD, CARL Director 940 LYNNDALE, ROCHESTER, MI
NORECK, HAZEL Director 2 MEADOW LANE, CLEARWATER, FL
SARGENT, FRED Secretary 462 CHARLESINA, ROCHESTER, MI
SARGENT, FRED Treasurer 462 CHARLESINA, ROCHESTER, MI

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1975-09-15 SUITE 1 2907 S DALE MABRY, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1975-09-15 SUITE 1 2907 S DALE MABRY, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 1975-09-15 2608 BRYANT CIRCLE, TAMPA, FL 33609 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State