Search icon

ELECTRONIC SERVICES OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC SERVICES OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC SERVICES OF CLEARWATER, 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 24 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2016 (9 years ago)
Document Number: P10000016602
FEI/EIN Number 272102314

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

Mail Address: 2676 CRYSTAL CIRCLE, DUNEDIN, FL, 34698
Address: 1944 SHERWOOD STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE THOMAS E President 2676 CRYSTAL CIRCLE, DUNEDIN, FL, 34698
GEORGE KATHY Agent 2676 CRYSTAL CIRCLE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816010 TERMINATED 1000000392920 PINELLAS 2012-10-22 2032-10-31 $ 587.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-04
Domestic Profit 2010-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State