Search icon

CLEARVIEW TELEPLACE TAMPA, LTD. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW TELEPLACE TAMPA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 Aug 2000 (25 years ago)
Date of dissolution: 01 Jul 2005 (20 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 01 Jul 2005 (20 years ago)
Document Number: A00000001325
FEI/EIN Number 752899802

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

Address: 6700 CITICORP DRIVE, TAMPA, FL, 33619
Mail Address: 2311 CEDAR SPRINGS RD., SUITE 100, DALLAS, TX, 75201
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST JEFFREY M Agent 255 EVERNIA STREET SUITE 904, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 2005-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-03 255 EVERNIA STREET SUITE 904, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2002-07-15 FROST, JEFFREY MESQ -
CONTRIBUTION CHANGE 2002-04-29 - -
CHANGE OF MAILING ADDRESS 2002-04-29 6700 CITICORP DRIVE, TAMPA, FL 33619 -
CONTRIBUTION CHANGE 2001-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000109613 LAPSED 02-05832 CIRCUIT CT OF HILLS CO., FL 2003-03-18 2008-03-20 $158,446.90 HANSON PROFESSIONAL SERVICES INC., F/K/A HANSON ENGINEE, 1601 BELVEDERE ROAD, SUITE 303 SOUTH, WEST PALM BEACH, FL 33406
J03000081374 INACTIVE WITH A SECOND NOTICE FILED 01-5485-A AND 02-01226-H HILLSBOROUGH COUNTY COURT 2003-01-07 2008-02-27 $398,160.79 SOLUTIONS INC, 611 NORTH FRANKLIN STREET, TAMPA FL 33602
J02000167019 LAPSED 0110486 HILLSBOROUGH CNTY CIRC CRT,13T 2002-02-20 2007-04-29 $53473.84 CORPOREX PROPERTIES OF TAMPA, INC., 100 E. RIVERCENTER BLVD., SUITE 1100, COVINGTON, KY 41011

Documents

Name Date
ANNUAL REPORT 2005-07-01
Voluntary Cancellation 2005-07-01
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-12-03
ANNUAL REPORT 2003-04-30
Reg. Agent Change 2002-07-15
Reg. Agent Resignation 2002-06-28
ANNUAL REPORT 2002-04-29
Contribution Change 2002-04-29
ANNUAL REPORT 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State