Search icon

CENTURY CLEAR WATER, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY CLEAR WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY CLEAR WATER, 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: 26 Oct 1987 (38 years ago)
Document Number: J98880
FEI/EIN Number 592857193

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

Address: 35246 US Hwy 19 N., PALM HARBOR, FL, 34684, US
Mail Address: 454 KLOSTERMAN RD. W, PALM HARBOR, FL, 34683-1112, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOGLE, MELVIN G. Vice President 454 KLOSTERMAN RD, PALM HARBOR, FL, 34683
COOGLE, MELVIN G. Treasurer 454 KLOSTERMAN RD, PALM HARBOR, FL, 34683
COOGLE, MELVIN G. Agent 454 KLOSTERMAN RD. W, PALM HARBOR, FL, 34683
COOGLE, MELVIN G. President 454 KLOSTERMAN RD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 35246 US Hwy 19 N., 285, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2012-04-02 35246 US Hwy 19 N., 285, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 454 KLOSTERMAN RD. W, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 1987-12-04 COOGLE, MELVIN G. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State