Search icon

CLEAR VIEW INSTALLATION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: CLEAR VIEW INSTALLATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR VIEW INSTALLATION SERVICES CORP 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: 16 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: P13000005534
FEI/EIN Number 46-1809110

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

Address: 4101 NE 13TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 4101 NE 13TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ARIEL F President 4101 NE 13TH AVE, POMPANO BEACH, FL, 33064
LOPEZ KENNY Vice President 4101 NE 13 AVE, POMPANO BEACH, FL, 33064
HERNANDEZ ARIEL F Agent 4101 NE 13TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4101 NE 13TH AVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-05-01 4101 NE 13TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4101 NE 13TH AVE, POMPANO BEACH, FL 33064 -
AMENDMENT 2014-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-28
Amendment 2017-06-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State