Search icon

CLEARVIEW TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: CLEARVIEW TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARVIEW TRANSPORTATION 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000044819
FEI/EIN Number 204866215

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

Address: 16000 Pines Blvd Unit 822842, Pembroke Pines, FL, 33082, US
Mail Address: 16000 Pines Blvd Unit 822842, Pembroke Pines, FL, 33082, US
ZIP code: 33082
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL RICHARD President 1720 SW 84 AVE, MIRAMAR, FL, 33025
HALL JAZMINE Secretary 1720 SW 84 AVE, MIRAMAR, FL, 33025
HALL WANDA Treasurer 1720 SW 84 AVE, MIRAMAR, FL, 33025
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-09 16000 Pines Blvd Unit 822842, Pembroke Pines, FL 33082 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 16000 Pines Blvd Unit 822842, Pembroke Pines, FL 33082 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
VOLUNTARY DISSOLUTION 2023-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2013-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000011801 TERMINATED 1000000912471 BROWARD 2022-01-03 2042-01-05 $ 933.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Revocation of Dissolution 2023-10-16
VOLUNTARY DISSOLUTION 2023-06-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State