CLEARWATER FINE FOODS (USA) INC. - Florida Company Profile

Entity Name: | CLEARWATER FINE FOODS (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2006 (19 years ago) |
Document Number: | F96000001798 |
FEI/EIN Number | 51-0373449 |
Address: | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3-Z7, CA |
Mail Address: | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3-Z7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smith Ian | Director | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3Z7 |
Smith Ian | President | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3Z7 |
Henneberry Nicole | Chief Financial Officer | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3Z7 |
Kelly Telaina | Secretary | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3Z7 |
Henneberry Nicole | Director | 757 BEDFORD HIGHWAY, BEDFORD, No, B4A 3Z7 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-08-15 | 757 BEDFORD HIGHWAY, BEDFORD, NS B4A 3-Z7 CA | - |
CHANGE OF MAILING ADDRESS | 2007-08-15 | 757 BEDFORD HIGHWAY, BEDFORD, NS B4A 3-Z7 CA | - |
REINSTATEMENT | 2006-08-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-06-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State