Search icon

CLEARWATER SPORTS GROUP INC - Florida Company Profile

Company Details

Entity Name: CLEARWATER SPORTS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER SPORTS GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P09000048517
FEI/EIN Number 270308168

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

Address: 2987 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761, US
Mail Address: 66153 Tudor Road North, Pinellas Park, FL, 33782, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS JOHN W President 66153 Tudor Road North, Pinellas Park, FL, 33782
BRIDGESPAN INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071147 CLEARWATER PAINTBALL ACTIVE 2016-07-19 2026-12-31 - 2987 TUDOR ROAD NORTH, PINELLAS PARK, FL, 33782
G09000114054 CLEARWATER PAINTBALL EXPIRED 2009-06-05 2014-12-31 - 8709 TWIN LAKES BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Bridgespan -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2134 Alt 19, Suite B, Palm Harbor, FL 34683 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-12 2987 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 2987 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33761 -
REINSTATEMENT 2012-04-25 - -
PENDING REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State