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 |
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 | - |
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. | - |
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 |
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