Entity Name: | CLEAR LAKE OF TAMIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAR LAKE OF TAMIAMI, 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: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000003985 |
FEI/EIN Number |
208311293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3381 DIAMOND KEY COURT, PUNTA GORDA, FL, 33955, US |
Address: | 3381 DIAMOND KEY COURT, PUNTA GORDA, FL, 33955 |
ZIP code: | 33955 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOREN DANIEL S | President | 3381 DIAMOND KEY COURT, PUNTA GORDA, FL, 33955 |
LOREN DANIEL S | Secretary | 3381 DIAMOND KEY COURT, PUNTA GORDA, FL, 33955 |
HOLMES DAVID A | Agent | FARR LAW FIRM, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 3381 DIAMOND KEY COURT, PUNTA GORDA, FL 33955 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-06-13 | - | - |
VOLUNTARY DISSOLUTION | 2014-03-17 | - | - |
PENDING REINSTATEMENT | 2013-08-08 | - | - |
REINSTATEMENT | 2013-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-08 | HOLMES, DAVID A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-23 |
REINSTATEMENT | 2014-10-09 |
Revocation of Dissolution | 2014-06-13 |
Voluntary Dissolution | 2014-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State