Search icon

CLEAROPHTA CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CLEAROPHTA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAROPHTA CONSULTING, 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: 02 Mar 2010 (15 years ago)
Document Number: P10000019023
FEI/EIN Number 272049878

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

Address: 4805 West Laurel St, Tampa, FL, 33607-4540, US
Mail Address: 4805 West Laurel St, Tampa, FL, 33607-4540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULANGEAT PHILIPPE President 4805 West Laurel St, Tampa, FL, 336074540
BOULANGEAT PHILIPPE Vice President 4805 West Laurel St, Tampa, FL, 336074540
BOULANGEAT PHILIPPE Secretary 4805 West Laurel St, Tampa, FL, 336074540
BOULANGEAT PHILIPPE Treasurer 4805 West Laurel St, Tampa, FL, 336074540
Cameron Kevin A Agent 4805 West Laurel St, Tampa, FL, 336074540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4805 West Laurel St, Ste 100, Tampa, FL 33607-4540 -
CHANGE OF MAILING ADDRESS 2021-04-07 4805 West Laurel St, Ste 100, Tampa, FL 33607-4540 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 4805 West Laurel St, Ste 100, Tampa, FL 33607-4540 -
REGISTERED AGENT NAME CHANGED 2019-04-12 Cameron, Kevin A -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State