Search icon

CLEARVIEW POOL CARE, INC.

Company Details

Entity Name: CLEARVIEW POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P05000065984
FEI/EIN Number 204870797
Address: 3306 NW 79 WAY, HOLLYWOOD, FL, 33024, US
Mail Address: 3306 NW 79 WAY, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESTUPINAN HECTOR Agent 3306 NW 79 WAY, HOLLYWOOD, FL, 33024

President

Name Role Address
ESTUPINAN HECTOR P President 3306 NW 79 WAY, HOLLYWOOD, FL, 33024

Director

Name Role Address
ESTUPINAN HECTOR P Director 3306 NW 79 WAY, HOLLYWOOD, FL, 33024
ORTEGA SEBASTIAN G Director 3306 NW 79 WAY, HOLLYWOOD, FL, 33024

Vice President

Name Role Address
VELEZ EMMA Vice President 3306 NW 79 WAY, HOLLYWOOD, FL, 33024

Secretary

Name Role Address
VELEZ EMMA Secretary 3306 NW 79 WAY, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100900233 CLEARVIEW POOL SUPPLY EXPIRED 2008-04-09 2013-12-31 No data 2750 NORTH UNIVERSITY DRIVE, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-18 No data No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 3306 NW 79 WAY, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2006-05-15 3306 NW 79 WAY, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 3306 NW 79 WAY, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
Amendment 2018-06-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State