Entity Name: | CLEARWATER CUSTOM FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Apr 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F03000002079 |
FEI/EIN Number |
611420533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 CLEVELAND STREET, CLEARWATER, FL, 33755 |
Mail Address: | 628 CLEVELAND STREET, CLEARWATER, FL, 33756 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JAMES SMITH | Director | 628 CLEVELAND ST, CLEARWATER, FL, 33755 |
SMITH JAMES | Agent | 628 CLEVELAND STREET, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-23 | SMITH, JAMES | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 628 CLEVELAND STREET, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 628 CLEVELAND STREET, CLEARWATER, FL 33755 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900013904 | LAPSED | 05-65-CO-41 | PINELLAS COUNTY COURT | 2005-06-02 | 2010-08-10 | $12974.11 | DAL-TILE CORPORATION, PO BOX 33127, LOUISVILLE, KY 40232 |
Name | Date |
---|---|
REINSTATEMENT | 2005-09-23 |
Reg. Agent Resignation | 2005-09-23 |
ANNUAL REPORT | 2004-04-26 |
Foreign Profit | 2003-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State