Search icon

CLEARWATER PACKAGING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARWATER PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1982 (43 years ago)
Document Number: F67364
FEI/EIN Number 592292691
Address: 615 B GRAND CENTRAL ST., CLEARWATER, FL, 33756, US
Mail Address: 615 B GRAND CENTRAL ST., CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
c77d69c8-27ba-ee11-907d-00155d01c440
State:
MINNESOTA

Key Officers & Management

Name Role Address
HOOVER, JON D. President 1021 CHARLES ST, CLEARWATER, FL, 33755
HOOVER, JON D. Agent 1021 CHARLES ST, CLEARWATER, FL, 33755
HOOVER KARIN Secretary 1021 CHARLES ST, CLEARWATER, FL, 33755
HOOVER KARIN Treasurer 1021 CHARLES ST, CLEARWATER, FL, 33755

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
727-447-3587
Contact Person:
DEBRA FRAZE
User ID:
P1744713

Unique Entity ID

Unique Entity ID:
TMSMJR6UYZ76
CAGE Code:
6XPJ1
UEI Expiration Date:
2025-04-04

Business Information

Division Name:
CLEARWATER PACKAGING INC
Division Number:
CLEARWATER
Activation Date:
2024-04-08
Initial Registration Date:
2013-06-26

Commercial and government entity program

CAGE number:
6XPJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2029-04-08
SAM Expiration:
2025-04-04

Contact Information

POC:
DEBRA FRAZE
Corporate URL:
clearwaterpackaging.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04246900144 C.P.I. GUARDIAN ACTIVE 2004-09-02 2029-12-31 - 615B GRAND CENTRAL ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 615 B GRAND CENTRAL ST., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2004-07-09 615 B GRAND CENTRAL ST., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 1021 CHARLES ST, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1987-03-18 HOOVER, JON D. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124913P0129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8534.99
Base And Exercised Options Value:
8534.99
Base And All Options Value:
8534.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-04
Description:
PROPERTY&EVIDENCE PACKAGING SYSTEM
Naics Code:
326112: PLASTICS PACKAGING FILM AND SHEET (INCLUDING LAMINATED) MANUFACTURING
Product Or Service Code:
8135: PACKAGING AND PACKING BULK MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
112000.00
Total Face Value Of Loan:
112000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-17
Type:
Complaint
Address:
615 B GRAND CENTRAL STREET, CLEARWATER, FL, 34616
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$112,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,995.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $112,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State