Entity Name: | CLEARVIEW CLEANING CONTRACTORS OF BROWARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARVIEW CLEANING CONTRACTORS OF BROWARD COUNTY, 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: | 10 Jul 1985 (40 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M17820 |
FEI/EIN Number |
592621722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6440 SW 42 ST, DAVIE, FL, 33314 |
Mail Address: | 6440 SW 42 ST, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORN CRAIG | President | 6422 CHAMPLAIN TERRACE, DAVIE, FL, 33331 |
DORN DAVID | Vice President | 10309 N.W. 6TH STREET, PLANTATION, FL, 33324 |
DORN MAXINE | Agent | 10404 N.W. 5TH STREET, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | DORN, MAXINE | - |
CHANGE OF MAILING ADDRESS | 2007-05-18 | 6440 SW 42 ST, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-21 | 6440 SW 42 ST, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-04-02 | 10404 N.W. 5TH STREET, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-01 |
AMENDED ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313102105 | 0418800 | 2009-05-15 | 1201 NW 42ND AVE., MIAMI, FL, 33126 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D17 |
Issuance Date | 2009-08-05 |
Abatement Due Date | 2009-08-17 |
Current Penalty | 656.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State