Search icon

CLEARARC CAPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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