Entity Name: | CLAIRE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAIRE REALTY, 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: | 06 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2012 (13 years ago) |
Document Number: | L92053 |
FEI/EIN Number |
593027510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6022 2nd Avenue N., ST PETERSBURG, FL, 33710, US |
Mail Address: | 6022 2nd Avenue N., ST PETERSBURG, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cleppe Irene R | President | 6022 2nd Avenue N., ST PETERSBURG, FL, 33710 |
Cleppe David | Vice President | 6022 2nd Avenue N., ST PETERSBURG, FL, 33710 |
Cleppe Irene R | Agent | 6022 2nd Avenue N., ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 6022 2nd Avenue N., ST PETERSBURG, FL 33710 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-14 | 6022 2nd Avenue N., ST PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2013-02-14 | 6022 2nd Avenue N., ST PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-14 | Cleppe, Irene R | - |
REINSTATEMENT | 2012-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-08-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State