Search icon

CLEARON, INC. - Florida Company Profile

Company Details

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

CLEARON, 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: 25 Jun 1976 (49 years ago)
Date of dissolution: 07 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: 505882
FEI/EIN Number 591675126

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

Address: 12231 FORT KING ROAD, DADE CITY, FL, 33525, US
Mail Address: P.O. BOX 1607, DADE CITY, FL, 33526
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNCIL JOHN REsq. Agent 37739 ROBINSON AVE., DADE CITY, FL, 33523
DAMRON, MARTHA Director 12231 FORT KING ROAD, DADE CITY, FL, 33525
DAMRON, MARTHA President 12231 FORT KING ROAD, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019126 PROFESSIONAL TITLE RESEARCH EXPIRED 2010-03-01 2015-12-31 - PO BOX 1607, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 37739 ROBINSON AVE., DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2013-04-10 COUNCIL, JOHN R, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 12231 FORT KING ROAD, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1994-09-22 12231 FORT KING ROAD, DADE CITY, FL 33525 -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681422 TERMINATED 1000000309654 PASCO 2012-10-15 2032-10-17 $ 635.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Voluntary Dissolution 2014-07-07
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State