Search icon

CLEARWATER PRIMARY CARE & AESTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER PRIMARY CARE & AESTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER PRIMARY CARE & AESTHETICS, 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: 29 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L84442
FEI/EIN Number 593022916

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

Address: 818 CHESTNUT STREET, CLEARWATER, FL, 33756
Mail Address: 818 CHESTNUT STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanater Whitney FNP-C Manager 818 CHESTNUT STREET, CLEARWATER, FL, 33756
Garrido Eduardo PA-C Manager 818 CHESTNUT STREET, CLEARWATER, FL, 33756
Securus Law Group Agent 3046 Racetrack Road, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2021-05-14 CLEARWATER PRIMARY CARE & AESTHETICS, INC. -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 3046 Racetrack Road, Suite 243, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-07-10 Securus Law Group -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000483717 ACTIVE 1000001004171 PINELLAS 2024-07-23 2044-07-31 $ 2,671.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000211142 ACTIVE 1000000987963 PINELLAS 2024-04-05 2044-04-10 $ 2,978.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000514638 ACTIVE 1000000968392 PINELLAS 2023-10-23 2043-10-25 $ 3,248.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000489872 ACTIVE 23-006770-CI 6TH JUDICIAL CIRCUIT PINELLAS 2023-09-21 2028-10-17 $138741.76 DEXT CAPITAL, LLC, 4000 KRUSE WAY PLACE, BUILDING 3, SUITE 100, LAKE OSWEGO, OREGON 97035
J22000095960 ACTIVE 1000000916771 PINELLAS 2022-02-18 2042-02-23 $ 2,971.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-02-22
Name Change 2021-05-14
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State