Search icon

CLEARWATER HELICOPTERS, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER HELICOPTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER HELICOPTERS, 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 31 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P12000021108
FEI/EIN Number 80-0791719

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

Address: 1000 N HERCULES AVE, CLEARWATER, FL, 33765
Mail Address: 1000 N HERCULES AVE, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ZACK President 10 HAMMOCK PLACE, SAFETY HARBOR, FL, 34695
TAYLOR ZACK Secretary 10 HAMMOCK PLACE, SAFETY HARBOR, FL, 34695
TAYLOR ZACK Treasurer 10 HAMMOCK PLACE, SAFETY HARBOR, FL, 34695
TAYLOR LAURA Vice President 10 HAMMOCK PLACE, SAFETY HARBOR, FL, 34695
TAYLOR ZACK Agent 10 HAMMOCK PLACE, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034637 TAMPA BAY AVIATION EXPIRED 2012-04-11 2017-12-31 - 10 HAMMOCK PLACE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 TAYLOR, ZACK -
AMENDMENT 2012-05-29 - -

Documents

Name Date
Voluntary Dissolution 2019-05-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-21
Amendment 2012-05-29
Domestic Profit 2012-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State