Entity Name: | CLEARWATER AIR CONDITIONING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARWATER AIR CONDITIONING 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: |
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: | 13 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | P03000066280 |
FEI/EIN Number |
331061492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 WINDMOOR DR., DUNEDIN, FL, 34698 |
Mail Address: | 1455 WINDMOOR DR., DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZ JODY A | President | 1455 WINDMOOR DR, DUNEDIN, FL, 34698 |
WENTZ JODY A | Secretary | 1455 WINDMOOR DR, DUNEDIN, FL, 34698 |
WENTZ KENNETH W | Vice President | 1455 WINDMOOR DR, DUNEDIN, FL, 34698 |
WENTZ KENNETH W | Treasurer | 1455 WINDMOOR DR, DUNEDIN, FL, 34698 |
Wentz Kenneth W | Agent | 1455 WINDMOOR DR., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Wentz, Kenneth William | - |
REINSTATEMENT | 2020-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002161833 | LAPSED | 09-SC-8513 | ORANGE CTY. SMALL CLAIMS CT. | 2009-09-29 | 2014-10-01 | $7,905.08 | GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State