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 |
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 |
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 | - |
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