Entity Name: | CLEARLAKE COMMERCIAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARLAKE COMMERCIAL CENTER, 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: | 25 Sep 1984 (41 years ago) |
Document Number: | H22524 |
FEI/EIN Number |
592456115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955 |
Address: | 259 Gus Hipp Blvd, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRSCHNER, DONNA | President | 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955 |
KIRSCHNER, DONNA | Director | 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955 |
KIRSCHNER, DONNA C. | Agent | 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955 |
KIRSCHNER NEAL A | Vice President | 259 GUS HIPP BLVD, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 259 Gus Hipp Blvd, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 259 Gus Hipp Blvd, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 259 GUS HIPP BLVD, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 1984-10-16 | KIRSCHNER, DONNA C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State