Entity Name: | CLEARLINE CONNECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARLINE CONNECTIONS, 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: | 05 Feb 2013 (12 years ago) |
Document Number: | P13000011926 |
FEI/EIN Number |
46-2070712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 SW 15th Street, Pompano Beach, FL, 33060, US |
Mail Address: | 132 SW 15th Street, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwartz Jim | Director | 132 SW 15th Street, Pompano Beach, FL, 33060 |
Schwartz Jim | President | 132 SW 15th Street, Pompano Beach, FL, 33060 |
Miconi Brandon | Director | 132 SW 15th Street, Pompano Beach, FL, 33060 |
Miconi Brandon | Vice President | 132 SW 15th Street, Pompano Beach, FL, 33060 |
ROSENBERG ARTHUR R | Agent | 6499 NORTH POWERLINE ROAD STE 304, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 132 SW 15th Street, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 132 SW 15th Street, Pompano Beach, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State