Entity Name: | CLEARWATER BONDING AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 05 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | P07000070856 |
FEI/EIN Number | 260376841 |
Address: | 5560 ROOSEVELT BLVD., SUITE #4, CLEARWATER, FL, 33760 |
Mail Address: | 1113 NW 19th Ave., Chiefland, FL, 32626, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STINES JUDITH K | Agent | 1113 NW 19th Ave., Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
STINES JUDITH K | President | 4432 NW 152nd Ave, CHIEFLAND, FL, 32626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000123793 | CLEARWATER BONDING AGENCY, INC | EXPIRED | 2015-12-08 | 2020-12-31 | No data | 5560 ROOSEVELT BLVD, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-12 | 5560 ROOSEVELT BLVD., SUITE #4, CLEARWATER, FL 33760 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-12 | 1113 NW 19th Ave., Chiefland, FL 32626 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000025977 | LAPSED | 14-007458-CI | PINELLAS CIRCUIT COURT | 2015-12-18 | 2021-01-19 | $21,779.46 | SUPERMEDIA LLC, 2200 WEST AIRFIELD DRIVE, DFW AIRPORT, TX 75261 |
J14000896166 | LAPSED | 14-001307-CO | PINELLAS COUNTY COURT | 2014-08-27 | 2019-09-09 | $9,236.14 | HIBU, INC. FKA YELLOWBOOK, INC. FKA YELLOW BOOK SALES A, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2018-05-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State