Search icon

CLEAR VIEW SIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEAR VIEW SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR VIEW SIGNS, 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P07000041313
FEI/EIN Number 208773399

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

Address: 45211 PETREE RD, CALLAHAN, FL, 32011-8364, US
Mail Address: 45211 PETREE RD, CALLAHAN, FL, 32011-8364, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS ROBERT D Director 45211 PETREE RD, CALLAHAN, FL, 320118364
CREWS ROBERT D President 45211 PETREE RD, CALLAHAN, FL, 320118364
CREWS ROBERT D Secretary 45211 PETREE RD, CALLAHAN, FL, 320118364
CREWS ROBERT D Treasurer 45211 PETREE RD, CALLAHAN, FL, 320118364
CREWS KAREN D Director 45211 PETREE RD, CALLAHAN, FL, 320118364
CREWS KAREN D Vice President 45211 PETREE RD, CALLAHAN, FL, 320118364
CREWS ROBERT D Agent 45211 PETREE RD, CALLAHAN, FL, 320118364

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2010-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 45211 PETREE RD, CALLAHAN, FL 32011-8364 -
CHANGE OF MAILING ADDRESS 2008-03-08 45211 PETREE RD, CALLAHAN, FL 32011-8364 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-08 45211 PETREE RD, CALLAHAN, FL 32011-8364 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20250.00
Total Face Value Of Loan:
20250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-08
Type:
Planned
Address:
5800 BEACH BOULVARD, JACKSONVILLE, FL, 32207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20521.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State