Search icon

CLEARVIEW ASSET MANAGEMENT, INC.

Company Details

Entity Name: CLEARVIEW ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2012 (13 years ago)
Date of dissolution: 05 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (6 months ago)
Document Number: P12000036839
FEI/EIN Number 32-0371281
Mail Address: 2600 N FLAGER DR 408, WEST PALM BEACH, FL, 33407, US
Address: 2600 N FLAGLER DR, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Waite LC Agent 2600 N FLAGLER DR, WEST PALM BEACH, FL, 33407

Director

Name Role Address
WAITE LC Director 2600 N FLAGLER DR, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062172 CLEARVIEW EXPIRED 2015-06-16 2020-12-31 No data 2637 E. ATLANTIC BLVD. #12201, POMPANO BEACH, FL, 33062
G15000039667 CAMCO ACTIVE 2015-04-20 2025-12-31 No data 2600 N FLAGLER DR 408, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 2600 N FLAGLER DR, 408, WEST PALM BEACH, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 2600 N FLAGLER DR, 408, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2021-10-01 2600 N FLAGLER DR, 408, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2015-03-25 Waite, LC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9930388704 2021-04-09 0455 PPP 277 Royal Poinciana Way # 127, Palm Beach, FL, 33480-4007
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4007
Project Congressional District FL-22
Number of Employees 2
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29634.39
Forgiveness Paid Date 2021-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State