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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313878464 | 0419700 | 2010-09-08 | 5800 BEACH BOULVARD, JACKSONVILLE, FL, 32207 | |||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State