Entity Name: | CLEARY ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARY ELECTRIC, 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: | 02 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | P04000023800 |
FEI/EIN Number |
200723820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 S SHORE DR, OSPREY, FL, 34229, US |
Mail Address: | 408 S SHORE DR, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEARY SEAN P | Director | 408 S SHORE DR, OSPREY, FL, 34229 |
CLEARY SEAN P | Agent | 408 S SHORE DR, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 408 S SHORE DR, OSPREY, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 408 S SHORE DR, OSPREY, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 408 S SHORE DR, OSPREY, FL 34229 | - |
PENDING REINSTATEMENT | 2010-10-04 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State