Search icon

CLEARING THE WAY EQUIPMENT & HAULING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CLEARING THE WAY EQUIPMENT & HAULING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARING THE WAY EQUIPMENT & HAULING SERVICES CORP. 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: 12 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000098722
FEI/EIN Number 320031227

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

Address: 8361 S.W. 27 TERRACE, MIAMI, FL, 33155, US
Mail Address: 8361 S.W. 27 TERRACE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS A President 8361 S.W. 27 TERRACE, MIAMI, FL, 33155
HERNANDEZ CARLOS A Agent 8361 S.W. 27 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 8361 S.W. 27 TERRACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-07-11 8361 S.W. 27 TERRACE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-11 8361 S.W. 27 TERRACE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2004-08-27 HERNANDEZ, CARLOS A -
CANCEL ADM DISS/REV 2004-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395429 TERMINATED 1000000269945 MIAMI-DADE 2012-04-19 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-07-11
REINSTATEMENT 2004-08-27
Domestic Profit 2002-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State