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 (43 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

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

Form 5500 Series

Employer Identification Number (EIN):
592225322
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
57
Sponsors Telephone Number:

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 Jun 2025

Sources: Florida Department of State