Search icon

CLARE INSTRUMENTS (U.S.) INC. - Florida Company Profile

Company Details

Entity Name: CLARE INSTRUMENTS (U.S.) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2006 (19 years ago)
Document Number: F01000004951
FEI/EIN Number 980356661

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

Address: 6304 BENJAMIN ROAD, 506, TAMPA, FL, 33634
Mail Address: 6304 BENJAMIN ROAD, 506, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lawrence Graham NMr Secretary 6304 Benjamin Road Suite 506, Tampa, FL, 33634
Callan Christopher President 6304 BENJAMIN ROAD, TAMPA, FL, 33634
Daley Sean Vice President 6304 BENJAMIN ROAD, TAMPA, FL, 33634
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053046 CALIBRATION HOUSE ACTIVE 2024-04-22 2029-12-31 - 6304 BENJAMIN ROAD, STE 506, TAMPA, FL, 33634
G24000053045 RIGEL MEDICAL ACTIVE 2024-04-22 2029-12-31 - 6304 BENJAMIN ROAD, STE 506, TAMPA, FL, 33634
G07211900292 SEAWARD GROUP USA ACTIVE 2007-07-30 2027-12-31 - 6304 BENJAMIN ROAD, SUITE 506, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-09-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-27 6304 BENJAMIN ROAD, 506, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2002-11-27 6304 BENJAMIN ROAD, 506, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-07-05
ANNUAL REPORT 2016-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State