Entity Name: | CLEARARC CAPITAL, 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: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 09 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | F09000002435 |
FEI/EIN Number |
341172683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Mail Address: | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Reynolds Jonathan | President | 38 Fountain Square Plaza, CINCINNATI, OH, 45263 |
SPEAKER MICHAEL | Assi | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Remo Stephanie | Treasurer | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Klein Gary | Secretary | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH, 45263 |
Coogan Gerald B | Director | 38 Fountain Square Plaza, Cincinnati, OH, 45263 |
Cahn James | Director | 38 Fountain Square Plaza, Cincinnati, OH, 45263 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263 | - |
REGISTERED AGENT CHANGED | 2020-03-09 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2013-12-13 | CLEARARC CAPITAL, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-09 |
Name Change | 2013-12-13 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State