Search icon

CLEARWATER DOWNTOWN, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER DOWNTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER DOWNTOWN, 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: 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000031956
FEI/EIN Number 202418757

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

Address: 1003 DREW ST., CLEARWATER, FL, 33755, US
Mail Address: 1003 DREW ST., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI PAOLA MISS 1003 DREW ST, CLEARWATER, FL, 33755
LOMBARDI PAOLA Agent 1003 DREW ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 1003 DREW ST., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2008-01-25 1003 DREW ST., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2008-01-25 LOMBARDI, PAOLA -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 1003 DREW ST, CLEARWATER, FL 33755 -
AMENDMENT 2005-04-08 - -

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-25
Off/Dir Resignation 2007-10-11
Reg. Agent Change 2007-10-11
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-01-23
Amendment 2005-04-08
Domestic Profit 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State