Search icon

CLEARCOR, INC.

Company Details

Entity Name: CLEARCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000020353
FEI/EIN Number 20-8638473
Address: 525 TAMIAMI TRAIL SOUTH, VENICE, FL 34285
Mail Address: 525 TAMIAMI TRAIL SOUTH, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CLEARY, MARK B Agent 2106 MAURITANIA RD, PUNTA GORDA, FL 33983

Director

Name Role Address
CLEARY, MARK B Director 2106 MAURITANIA RD, PUNTA GORDA, FL 33983
CORRIGAN, KEVIN J Director 5007 GALHOUSE RD, NORTH PORT, FL 34286
CLEARY, SEAN Director 2081 WILLOW HAMMOCK CIRCLE, PUNTA GORDA, FL 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08066900067 QUIZNOS SUB EXPIRED 2008-03-10 2013-12-31 No data 525 TAMIAMI TRAIL S., VENICE, FL, 34285
G08071900020 QUIZNOS SUB EXPIRED 2008-03-06 2013-12-31 No data 525 TAMIAMI TRIAL S., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-03-13 525 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 525 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-08
Domestic Profit 2007-02-14

Date of last update: 27 Jan 2025

Sources: Florida Department of State