Search icon

FIRST CLEARWATER MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: FIRST CLEARWATER MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CLEARWATER MORTGAGE CORP. 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: 24 Feb 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G86442
FEI/EIN Number 592646808

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

Address: 713 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 713 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMOND RONALD D President 10104 VISTA POINTE DRIVE, TAMPA, FL, 33635
RICHMOND RONALD D Secretary 10104 VISTA POINTE DRIVE, TAMPA, FL, 33635
RICHMOND RONALD D Director 10104 VISTA POINTE DRIVE, TAMPA, FL, 33635
RICHMOND RONALD D Agent 10104 VISTA POINTE DR., TAMPA, FL, 33636

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-03 10104 VISTA POINTE DR., TAMPA, FL 33636 -
REGISTERED AGENT NAME CHANGED 2004-09-03 RICHMOND, RONALD D -
CHANGE OF PRINCIPAL ADDRESS 2002-04-20 713 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2002-04-20 713 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
REINSTATEMENT 1997-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015870 LAPSED 08-2534-CO-254 6 JUD CIR PINELLAS CTY FL 2008-08-15 2013-09-04 $11060.00 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE 201, OVERLAND PARK, KS 66211
J08000087271 LAPSED 07-3340-SC COUNTY MARION 2008-03-20 2013-03-20 $2,250.00 LAMAR CENTRAL OUTDOOR, INC, 5551 CORPORATE BLVD, STE 2A, BATON ROUGE LA 70808
J08000071713 LAPSED 07-3340-SC COUNTY MARION 2008-01-23 2013-03-03 $4322.97 LAMAR CENTRAL OUTDOOR, INC, 5551 CORPORATE BLVD., STE 2A, BATON ROUGE LA 70808
J08000071721 LAPSED 07-3340-SC COUNTY MARION 2008-01-23 2013-03-03 $1514.53 LAMAR CENTRAL OUTDOOR, INC, 5551 CORPORATE BLVD., STE 2A, BATON ROUGE LA 70808

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-27
Amendment 2006-08-21
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-04-30
Reg. Agent Change 2004-09-03
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-04-20
ANNUAL REPORT 2001-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State