Search icon

CLEARWATER DISTRIBUTION, INC.

Company Details

Entity Name: CLEARWATER DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2007 (18 years ago)
Document Number: P05000036247
FEI/EIN Number 760783729
Address: 6450 126TH AVE NORTH, LARGO, FL, 33773
Mail Address: 6450 126TH AVE NORTH, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MANEY & GORDON, P.A. Agent 101 E. KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
JURY NICHOLAS President 6450 126TH AVE N., LARGO, FL, 33773

Vice President

Name Role Address
JURY DIANA Vice President 6450 126TH AVE N., LARGO, FL, 33773

Secretary

Name Role Address
JURY NICHOLAS Secretary 6450 126TH AVE N., LARGO, FL, 33773

Treasurer

Name Role Address
JURY NICHOLAS Treasurer 6450 126TH AVE N., LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134291 GULFSTAR SUPPLY EXPIRED 2017-12-08 2022-12-31 No data 6450 126TH AVENUE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-08-20 6450 126TH AVE NORTH, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2008-08-20 6450 126TH AVE NORTH, LARGO, FL 33773 No data
REINSTATEMENT 2007-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State