Entity Name: | 843 CLEAR LAKE CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
843 CLEAR LAKE CORPORATION, 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: | 03 May 2012 (13 years ago) |
Document Number: | P12000041926 |
FEI/EIN Number |
45-5259014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 Revilo Blvd, Daytona Beach, FL, 32118, US |
Mail Address: | 531 Revilo Blvd, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATHAN Daniel J | Agent | 531 Revilo Blvd, Daytona Beach, FL, 32118 |
NATHAN Daniel J | President | 531 Revilo Blvd, Daytona Beach, FL, 32118 |
NATHAN Mitchell J | Vice President | 531 Revilo Blvd, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 531 Revilo Blvd, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 531 Revilo Blvd, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | NATHAN, Daniel Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 531 Revilo Blvd, Daytona Beach, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State