Search icon

CLEARADEBT, INC. - Florida Company Profile

Company Details

Entity Name: CLEARADEBT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N01000003093
FEI/EIN Number 651097887

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

Address: 690 SE 15TH ST, DANIA, FL, 33004
Mail Address: P.O. BOX 417, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHARELLI DAVID R Vice President 975 MERIDEN RD UNIT 18, WATERBURY, CT, 06705
LEE HO JIN President 113 WATERSIDE DRIVE, BLDG 4, LITTLE FERRY, NJ, 07643
BANG SON CHANG Secretary 136 MYTLE AVE, FORT LEE, NJ, 07024
SEFFREN STEVEN A Agent 690 SE 15TH ST, APT 101, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 690 SE 15TH ST, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2006-02-20 690 SE 15TH ST, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2003-09-19 SEFFREN, STEVEN A -
REGISTERED AGENT ADDRESS CHANGED 2003-09-19 690 SE 15TH ST, APT 101, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000394739 ACTIVE 1000000220809 BROWARD 2011-06-20 2031-06-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000551717 ACTIVE 1000000220779 BROWARD 2011-06-20 2026-09-09 $ 263.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-07-12
Reg. Agent Change 2003-09-19
Off/Dir Resignation 2003-06-19
ANNUAL REPORT 2003-02-19
Reg. Agent Resignation 2003-01-13
Reg. Agent Change 2001-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State