Search icon

CLEARWATER IRRIGATION & LANDSCAPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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