Search icon

CLEARVIEW CORP. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARVIEW CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jul 1982 (43 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: F91255
FEI/EIN Number 942838097

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

Address: 3318 S.W. 2ND AVENUE, FT. LAUDERDALE, FL, 33315
Mail Address: 3318 S.W. 2ND AVENUE, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JAMES A. Agent 3318 S.W. 2ND AVE., FT. LAUDERDALE, FL, 33315
EISING, CHRIS President 4470 REDWOOD HWY., SAN RAFAEL, CA
SALES, DANTE Secretary 4470 REDWOOD HIGHWAY, SAN RAFAEL, CA
SALES, DANTE Treasurer 4470 REDWOOD HIGHWAY, SAN RAFAEL, CA
SMITH, JAMES A. Vice President 3318 S.W. 2ND AVE., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-09-26 SMITH, JAMES A. -
REGISTERED AGENT ADDRESS CHANGED 1989-09-26 3318 S.W. 2ND AVE., FT. LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 1985-08-12 3318 S.W. 2ND AVENUE, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1985-08-12 3318 S.W. 2ND AVENUE, FT. LAUDERDALE, FL 33315 -
NAME CHANGE AMENDMENT 1983-03-16 CLEARVIEW CORP. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13405212 0418800 1978-08-29 3318 SW 2ND AVE, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320851207
13423595 0418800 1975-08-05 3318 S W SECOND AVENUE, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-05
Case Closed 1975-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1975-08-12
Abatement Due Date 1975-08-14
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 8
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01012A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01012B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 1
Citation ID 01015A
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 23
Citation ID 01015B
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Nr Instances 23
Citation ID 01016A
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01016B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-08-12
Abatement Due Date 1975-09-26
Nr Instances 4
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Nr Instances 25
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-12
Abatement Due Date 1975-09-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State