Search icon

1560 CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: 1560 CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1560 CLEARWATER, 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 12 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2014 (11 years ago)
Document Number: P01000020952
FEI/EIN Number 742992941

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

Address: 1560 MCMULLEN BOOTH, SUITE G, CLEARWATER, FL, 33759
Mail Address: 9975 COUNTY ROAD 470, BLUE RIDGE, TX, 75424, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNON STEPHANIE President 9975 COUNTY ROAD 470, BLUE RIDGE, TX, 75424
LENNON STEPHANIE Agent 9975 COUNTY ROAD 470, BLUE RIDGE, FL, 75424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-12 - -
REGISTERED AGENT NAME CHANGED 2013-02-07 LENNON, STEPHANIE -
PENDING REINSTATEMENT 2013-02-07 - -
REINSTATEMENT 2013-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 9975 COUNTY ROAD 470, BLUE RIDGE, FL 75424 -
CHANGE OF MAILING ADDRESS 2013-02-07 1560 MCMULLEN BOOTH, SUITE G, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 1560 MCMULLEN BOOTH, SUITE G, CLEARWATER, FL 33759 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000327305 ACTIVE 1000000470147 PINELLAS 2013-01-30 2033-02-06 $ 5,608.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000148487 ACTIVE 1000000442738 PINELLAS 2012-12-28 2033-01-16 $ 17,696.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000739709 ACTIVE 1000000310983 PINELLAS 2012-10-19 2032-10-25 $ 8,111.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000066100 LAPSED 1000000005147 13629 2145 2004-06-09 2024-06-23 $ 46,415.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J04000008375 LAPSED 1000000002529 13300 2447 2004-01-16 2024-01-28 $ 43,672.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J03000278657 LAPSED 1000000001522 13064 1739 2003-09-12 2023-10-08 $ 50,647.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J04000026468 LAPSED 1000000003818 13064 1739 2003-09-12 2024-03-10 $ 526.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J03000244121 LAPSED 1000000000234 12763 439 2003-05-21 2023-08-27 $ 72,805.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000073621 LAPSED 01020390045 11839 00601 2002-02-14 2022-02-23 $ 42,036.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-12
REINSTATEMENT 2013-02-07
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-11-21
Reg. Agent Change 2002-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State