Search icon

JONNY CLEARWATER CORP.

Company Details

Entity Name: JONNY CLEARWATER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000042907
FEI/EIN Number 452047988
Mail Address: PO Box 1735, Winter Haven, FL, 33882, US
Address: 2111 W Pine Street, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CUNNINGHAM NICHOLAS President PO Box 1735, Winter Haven, FL, 33882

Vice President

Name Role Address
CUNNINGHAM NICHOLAS Vice President PO Box 1735, Winter Haven, FL, 33882

Secretary

Name Role Address
Cunningham HEATHER Secretary PO Box 1735, Winter Haven, FL, 33882

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092845 FOREVER HUMBLE PRODUCTIONS EXPIRED 2012-09-21 2017-12-31 No data 443 MAJESTIC GARDENS BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2111 W Pine Street, Unit A, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2111 W Pine Street, Unit A, Orlando, FL 32805 No data
AMENDMENT 2012-01-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001041769 ACTIVE 1000000691062 HILLSBOROU 2015-08-15 2025-12-04 $ 735.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000716564 TERMINATED 1000000487111 HILLSBOROU 2013-04-03 2023-04-11 $ 848.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2012-01-31
Domestic Profit 2011-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State