Search icon

CLEAR VIEW SIGNS, INC. - Florida Company Profile

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 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313878464 0419700 2010-09-08 5800 BEACH BOULVARD, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-08
Emphasis L: FALL
Case Closed 2011-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-09-13
Abatement Due Date 2010-09-16
Current Penalty 800.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760477400 2020-05-06 0491 PPP 45211 PETREE RD, CALLAHAN, FL, 32011-8364
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20250
Loan Approval Amount (current) 20250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLAHAN, NASSAU, FL, 32011-8364
Project Congressional District FL-04
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20521.85
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State