Search icon

CLEAR MORTGAGE CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR MORTGAGE CAPITAL, 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: 24 Mar 2021 (4 years ago)
Document Number: F21000001980
FEI/EIN Number 812172116

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

Address: 19800 MACARTHUR BLVD, SUITE 880, IRVINE, CA, 92612
Mail Address: 19800 MACARTHUR BLVD, SUITE 880, IRVINE, CA, 92612
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KOWARSKY NATHAN Director 19800 MacArthur Blvd, Irvine, CA, 92612
KOWARSKY NATHAN President 19800 MacArthur Blvd, Irvine, CA, 92612
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036693 ALL IN LENDING ACTIVE 2024-03-12 2029-12-31 - 19800 MACARTHUR BLVD, SUITE 880, IRVINE, CA, 92612
G24000036170 IREFI ACTIVE 2024-03-11 2029-12-31 - 19800 MACARTHUR BLVD, SUITE 880, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 19800 MACARTHUR BLVD, SUITE 880, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2023-09-01 19800 MACARTHUR BLVD, SUITE 880, IRVINE, CA 92612 -
REGISTERED AGENT NAME CHANGED 2023-09-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
Reg. Agent Change 2023-09-01
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-02-10
Reg. Agent Change 2021-06-22
Foreign Profit 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State