Search icon

CLEARWATER AIR CONDITIONING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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