Search icon

CLEARY INSPECTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARY INSPECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARY INSPECTION SERVICE, 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: 11 Jul 2003 (22 years ago)
Document Number: P03000076139
FEI/EIN Number 200096711

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

Address: 1813 NORTH PALMWAY, LAKE WORTH, FL, 33460
Mail Address: 1813 NORTH PALMWAY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY KATHERINE I President 1813 NORTH PALMWAY, LAKE WORTH, FL, 33460
CLEARY DENNIS M Vice President 2781 HINDA ROAD, LAKE PARK, FL, 33403
CLEARY THERESA B Secretary 2781 HINDA ROAD, LAKE PARK, FL, 33403
SAILAPPAN R. N Director 2737 NW 19TH STREET, POMPANO BEACH, FL, 33069
COMP-UTAX FLORIDA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-06 COMP-UTAX FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3432028200 2020-08-04 0455 PPP 2781 Hinda Road, West Palm Beach, FL, 33403-1465
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9745
Loan Approval Amount (current) 9745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address West Palm Beach, PALM BEACH, FL, 33403-1465
Project Congressional District FL-21
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9776.56
Forgiveness Paid Date 2021-02-12
6672018407 2021-02-10 0455 PPS 2781 Hinda Rd, West Palm Beach, FL, 33403-1465
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9745
Loan Approval Amount (current) 9745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33403-1465
Project Congressional District FL-21
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9795.46
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State