Entity Name: | CLEARWATER IRRIGATION & LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARWATER IRRIGATION & LANDSCAPING, 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: | 30 Jul 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2004 (21 years ago) |
Document Number: | P01000075862 |
FEI/EIN Number |
593737822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL, 32221 |
Mail Address: | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL, 32221 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANEY JONATHAN P | President | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL, 32221 |
HANEY ASHLEY | Vice President | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL, 32221 |
HANEY JONATHAN P | Agent | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL 32221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 1038 CHANDLER OAKS DRIVE, JACKSONVILLE, FL 32221 | - |
AMENDMENT | 2004-07-16 | - | - |
ADMIN DISS/REV CANCELATION | 2003-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State