Entity Name: | CLEARLIGHT MORTGAGE CORP. |
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: | 30 Jan 1995 (30 years ago) |
Branch of: | CLEARLIGHT MORTGAGE CORP., NEW YORK (Company Number 1279524) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F95000000504 |
FEI/EIN Number |
112924685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PLAZA RD, GREENVALE, NY, 11548, US |
Mail Address: | ONE PLAZA RD, GREENVALE, NY, 11548, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MICHAEL, JOHN T. | Agent | 220 PONTE VERDA PARK DRIVE, PONTE VEDRA BEACH, FL, 32082 |
MICHAEL JOHN T | President | ONE PLAZA ROAD, GREENVALE, NY, 11548 |
MICHAEL JOHN T | CEP | ONE PLAZA ROAD, GREENVALE, NY, 11548 |
BAINES ANTONIO | Executive Vice President | 1921 HELEN COURT, MERRICK, NY, 11566 |
BASELICE STEVEN A | Executive Vice President | ONE PLAZA RD, GREENVALE, NY, 11548 |
DI PINTO LISA | Executive Vice President | 12 WOODFIELD LANE, OLD BROOKVILLE, NY |
DI PINTO LISA | Director | 12 WOODFIELD LANE, OLD BROOKVILLE, NY |
CHRISOPHER BERTMAN T | Treasurer | ONE PLAZA RD, GREENVALE, NY, 11548 |
CHRISOPHER BERTMAN T | Chief Financial Officer | ONE PLAZA RD, GREENVALE, NY, 11548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-06-21 | CLEARLIGHT MORTGAGE CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-26 | ONE PLAZA RD, GREENVALE, NY 11548 | - |
CHANGE OF MAILING ADDRESS | 2004-03-26 | ONE PLAZA RD, GREENVALE, NY 11548 | - |
DROPPING DBA | 2004-03-25 | COASTAL CAPITAL CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-08 | 220 PONTE VERDA PARK DRIVE, SUITE 200, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-08 | MICHAEL, JOHN T. | - |
REINSTATEMENT | 2000-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001093773 | LAPSED | 1000000432669 | MIAMI-DADE | 2013-06-04 | 2023-06-12 | $ 8,497.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-27 |
Name Change | 2006-06-21 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-07-15 |
Dropping DBA | 2004-03-25 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-02-08 |
REINSTATEMENT | 2000-10-16 |
ANNUAL REPORT | 1999-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State