Entity Name: | CLEARVIEW GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARVIEW GARDENS, 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: | 10 Aug 1989 (36 years ago) |
Document Number: | L08099 |
FEI/EIN Number |
591855017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 NE 4TH AVENUE OFFICE, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 440 NE 4TH AVENUE OFFICE, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAVITZ STEVEN J | Director | 6975 West 16th Avenue, Hialeah, FL, 33014 |
ELBRAND ELLEN | Director | 6975 West 16th Avenue, Hialeah, FL, 33014 |
KRAVITZ MARK | Agent | 6975 West 16th Avenue, Hialeah, FL, 33014 |
KRAVITZ, MARK | Officer | 6975 West 16th Avenue, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 440 NE 4TH AVENUE OFFICE, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 440 NE 4TH AVENUE OFFICE, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 6975 West 16th Avenue, RENTAL OFFICE, Hialeah, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-09 | KRAVITZ, MARK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State