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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - | - |
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