Search icon

CLEARWATER NEWSPAPERS, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER NEWSPAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Dec 1986 (38 years ago)
Date of dissolution: 12 Jan 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 1998 (27 years ago)
Document Number: P12400
FEI/EIN Number 133243147

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

Address: 959 EIGHTH AVENUE, NEW YORK, NY, 10019-3737
Mail Address: 959 EIGHTH AVENUE, NEW YORK, NY, 10019-3737
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GUITTAR LEE J Director 959 EIGHTH AVENUE, NEW YORK, NY, 10019
GUITTAR LEE J Vice President 959 EIGHTH AVENUE, NEW YORK, NY, 10019
COURY, BRUCE Director 301 S. MYRTLE AVENUE, CLEARWATER, FL
KING JODIE W Secretary 959 EIGHT AVENUE, NEW YORK, NY, 10019
DANZIG, ROBERT J. Director 959 EIGHTH AVENUE, NEW YORK, NY, 10019
DANZIG, ROBERT J. President 959 EIGHTH AVENUE, NEW YORK, NY, 10019
LEWIS, EDWIN A. Treasurer 959 EIGHTH AVENUE, NEW YORK, NY, 10019
DIONYSIOS, PSYHOGIOS Assistant Treasurer 227 WEST TRADE STREET, CHARLOTTE, NC, 28202
COURY, BRUCE Vice President 301 S. MYRTLE AVENUE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-01-12 - -
NAME CHANGE AMENDMENT 1987-05-22 CLEARWATER NEWSPAPERS, INC. -
EVENT CONVERTED TO NOTES 1986-12-12 - -

Documents

Name Date
Withdrawal 1998-01-12
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13949193 0420600 1981-06-04 301 S MYRTLE ST, Clearwater, FL, 33516
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-06-09
Case Closed 1981-09-10

Related Activity

Type Complaint
Activity Nr 320966872
Type Referral
Activity Nr 909067514

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1981-07-20
Abatement Due Date 1981-08-06
Nr Instances 6
Related Event Code (REC) Complaint
13955307 0420600 1981-03-04 301 S MYRTLE ST, Clearwater, FL, 33516
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-03-06
Case Closed 1981-04-28

Related Activity

Type Complaint
Activity Nr 320966872

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1981-04-03
Abatement Due Date 1981-04-21
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1981-03-11
Abatement Due Date 1981-04-07
Nr Instances 1
Related Event Code (REC) Complaint
14033070 0420600 1979-12-11 301 SOUTH MYRTLE AVE, Clearwater, FL, 33517
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-11
Case Closed 1979-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1979-12-14
Abatement Due Date 1979-12-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-14
Abatement Due Date 1979-12-20
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-12-14
Abatement Due Date 1979-12-17
Nr Instances 1
13361530 0418800 1973-10-11 301 SO MYRTLE ST, Clearwater, FL, 33516
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-11
Case Closed 1984-03-10
13360953 0418800 1973-08-17 301 SO MYRTLE STREET, Clearwater, FL, 33516
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-08-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-08-22
Abatement Due Date 1973-10-09
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 N01
Issuance Date 1973-08-22
Abatement Due Date 1973-10-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-08-22
Abatement Due Date 1973-10-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1973-08-22
Abatement Due Date 1973-08-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-08-22
Abatement Due Date 1973-10-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-08-22
Abatement Due Date 1973-10-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State