Search icon

CLEAR 5222 INC. - Florida Company Profile

Company Details

Entity Name: CLEAR 5222 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR 5222 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Sep 2023 (a year ago)
Document Number: G78515
FEI/EIN Number 592373984

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

Address: 4773 HIGHGATE BLVD., PALM HARBOR, FL, 34685, US
Mail Address: 4773 HIGHGATE BLVD., PALM HARBOR, FL, 34684, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMITO DEAN M Treasurer 4773 HIGHGATE BLVD., PALM HARBOR, FL, 34684
ROMITO JAMES R Vice President 66152 TUDOR RD. N, PINELLAS PARK, FL, 33782
ROMITO DEAN M Agent 4773 HIGHGATE BLVD., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-09-18 CLEAR 5222 INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 4773 HIGHGATE BLVD., PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2023-09-18 4773 HIGHGATE BLVD., PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 4773 HIGHGATE BLVD., PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 1991-03-25 ROMITO, DEAN M -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State