Search icon

CLEARVIEW AUTOBODY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CLEARVIEW AUTOBODY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARVIEW AUTOBODY, INCORPORATED 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: 09 Dec 1975 (49 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 492257
FEI/EIN Number 591647563

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

Address: 950 N.E. 16TH ST., OCALA, FL, 34470, US
Mail Address: PO BOX 6720, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENDERGAST DOUGLAS Director 950 NE 16TH ST, OCALA, FL, 34470
PRENDERGAST DOUGLAS President 950 NE 16TH ST, OCALA, FL, 34470
PRENDERGAST DOUGLAS Secretary 950 NE 16TH ST, OCALA, FL, 34470
PRENDERGAST DOUGLAS Treasurer 950 NE 16TH ST, OCALA, FL, 34470
LAPEER RUSSELL W Agent 445 NE 8TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-09-18 950 N.E. 16TH ST., OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 445 NE 8TH AVE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2000-04-26 LAPEER, RUSSELL W -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 950 N.E. 16TH ST., OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016757 TERMINATED 05-2003-SC-3472 CNTY COURT MARION CNTY FLORIDA 2003-11-12 2008-12-11 $3038.10 PPG AUTO GLASS, LLC, ONE PPG PLACE, PITTSBURGH, PA 15272
J01000028668 LAPSED 0106711 HILLSBOROUGH COUNTY COURT 2001-09-27 2006-11-28 $66258.16 JERRY ULM DODGE INC, PO BOX 21108, TAMPA FL 33622

Documents

Name Date
ANNUAL REPORT 2004-07-26
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-09-18
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-10-15
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-05-01

Date of last update: 03 Jun 2025

Sources: Florida Department of State