Search icon

C & P LEASING OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: C & P LEASING OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & P LEASING OF CLEARWATER, 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: 30 Apr 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J11787
FEI/EIN Number 592668003

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

Address: 606 BAY ESPLANADE, CLEARWATER BEACH, FL, 34630
Mail Address: 227 DOCKHAM SHORE RD., GILFORD, NH, 03249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTT, WILLIAM M., III Director 227 DOCKHAM SHORE RD., GILFORD, NH
POLONCHEK, JOHN Vice President 227 DOCKHAM SHORE RD., GILFORD, NH
POLONCHEK, JOHN Director 227 DOCKHAM SHORE RD., GILFORD, NH
COTT, WILLIAM M. President 227 DOCKHAM SHORE RD., GILFORD, NH
COTT, WILLIAM M. Director 227 DOCKHAM SHORE RD., GILFORD, NH
COTT, WILLIAM M., III Secretary 227 DOCKHAM SHORE RD., GILFORD, NH
COTT, WILLIAM M., III Treasurer 227 DOCKHAM SHORE RD., GILFORD, NH
HILLEBOE, CHARLES R., ESQ. Agent 2725 PARK DRIVE, CLEARWATER, FL, 33575

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-01-23 606 BAY ESPLANADE, CLEARWATER BEACH, FL 34630 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-11 606 BAY ESPLANADE, CLEARWATER BEACH, FL 34630 -
REGISTERED AGENT NAME CHANGED 1986-06-04 HILLEBOE, CHARLES R., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1986-06-04 2725 PARK DRIVE, CLEARWATER, FL 33575 -

Documents

Name Date
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State