Search icon

CLEARWATER AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER AUTOMOTIVE, INC. 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: 01 Nov 1982 (42 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: G07078
FEI/EIN Number 592225322

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

Address: 600 Pineland Avenue, BELLEAIR, FL, 33756, US
Mail Address: 600 Pineland Avenue, Belleair, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARWATER AUTOMOTIVE, INC. PROFIT SHARING PLAN 2010 592225322 2012-07-13 CLEARWATER AUTOMOTIVE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-11-01
Business code 441300
Sponsor’s telephone number 7274461076
Plan sponsor’s address 1333 STARKEY ROAD, LARGO, FL, 337713111

Plan administrator’s name and address

Administrator’s EIN 592225322
Plan administrator’s name CLEARWATER AUTOMOTIVE, INC.
Plan administrator’s address 1333 STARKEY ROAD, LARGO, FL, 337713111
Administrator’s telephone number 7274461076

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing FRANK L MCKINLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-13
Name of individual signing FRANK L MCKINLEY
Valid signature Filed with authorized/valid electronic signature
CLEARWATER AUTOMOTIVE, INC. PROFIT SHARING PLAN 2009 592225322 2011-05-27 CLEARWATER AUTOMOTIVE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-11-01
Business code 441300
Sponsor’s telephone number 7274461076
Plan sponsor’s address 1333 STARKEY ROAD, LARGO, FL, 337713111

Plan administrator’s name and address

Administrator’s EIN 592225322
Plan administrator’s name CLEARWATER AUTOMOTIVE, INC.
Plan administrator’s address 1333 STARKEY ROAD, LARGO, FL, 337713111
Administrator’s telephone number 7274461076

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing FRANK L MCKINLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-27
Name of individual signing FRANK L MCKINLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KEHRER, JOEL Secretary 927 Osceola Road, Clearwater, FL, 33756
KEHRER, JOEL Treasurer 927 Osceola Road, Clearwater, FL, 33756
COHELEY, KAREN E Vice President 1905 Winding Way S, Clearwater, FL, 33764
Kehrer Joel J President 600 Pineland Ave, BELLEAIR, FL, 33756
Kehrer Joel J Agent 600 Pineland Avenue, Belleair, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 600 Pineland Avenue, BELLEAIR, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-03-17 600 Pineland Avenue, BELLEAIR, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 600 Pineland Avenue, Belleair, FL 33756 -
REGISTERED AGENT NAME CHANGED 2018-11-05 Kehrer, Joel James -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State