Search icon

CLEARWATER AUTO RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER AUTO RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER AUTO RESOURCES, 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: 27 Jul 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L05529
FEI/EIN Number 581853353

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

Address: 21669-US HWY 19 NORTH, CLEARWATER, FL, 34618, US
Mail Address: P.O. BOX 8167, CLEARWATER, FL, 34618-8167, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON STEVEN G Agent 100 S. ASHLEY DR., TAMPA, FL, 336013273
COHEN, MICHAEL Director 49-ROLLING HILL LANE, WESTBURY, NY
COHEN, MICHAEL President 49-ROLLING HILL LANE, WESTBURY, NY
SCHUMAN, JEFFREY Secretary 8 LANDAULETTE CT., MELVILLE, NY
SCHUMAN, JEFFREY Treasurer 8 LANDAULETTE CT., MELVILLE, NY
SCHUMAN, JEFFREY Director 8 LANDAULETTE CT., MELVILLE, NY
FINK, SCOTT Director 1781 MCCAULEY RD, CLEARWATER, FL
FINK, SCOTT Vice President 1781 MCCAULEY RD, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-01 21669-US HWY 19 NORTH, CLEARWATER, FL 34618 -
CHANGE OF MAILING ADDRESS 1996-03-01 21669-US HWY 19 NORTH, CLEARWATER, FL 34618 -

Documents

Name Date
Reg. Agent Resignation 2004-06-09
REINSTATEMENT 1997-11-20
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State