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 |
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 |
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 | - |
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