Search icon

CLEARPRICE NETWORKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARPRICE NETWORKS, 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: 14 May 2018 (7 years ago)
Document Number: F18000002327
FEI/EIN Number 81-3407875

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

Address: 4017 W. Martin Luther King Jr. Blvd, Suite 105, Tampa, FL, 33614, US
Mail Address: 3234 SITIO OCEANO, Carlsbad, CA, 92009, US
ZIP code: 33614
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SULLIVAN PATRICK J Chairman 3234 SITIO OCEANO, Carlsbad, CA, 92009
JAMES ANDY Vice President 19120 WIND DANCER ST., LUTZ, FL, 33558
JAMES ANDY Agent 19120 WIND DANCER ST., LUTZ, FL, 33558

National Provider Identifier

NPI Number:
1811561350
Certification Date:
2021-04-24

Authorized Person:

Name:
MR. PATRICK J. SULLIVAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No

Contacts:

Fax:
6197381770
Fax:
7272205142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 4017 W. Martin Luther King Jr. Blvd, Suite 105, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-04-01 4017 W. Martin Luther King Jr. Blvd, Suite 105, Tampa, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
Foreign Profit 2018-05-14

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64487.00
Total Face Value Of Loan:
64487.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53260.00
Total Face Value Of Loan:
53260.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53260
Current Approval Amount:
53260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53642.76
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64487
Current Approval Amount:
64487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64769.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State