Search icon

CLEARWATER BEACH TAXI INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER BEACH TAXI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER BEACH TAXI 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: 31 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P15000073099
FEI/EIN Number NOT APPLICABLE

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

Address: 1812 BRENTWOOD DR, CLEARWATER, FL, 33764
Mail Address: 1812 BRENTWOOD DR, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGER JAMES Director 1812 BRENTWOOD DR, CLEARWATER, FL, 33764
YAGER JAMES Agent 1812 BRENTWOOD DR, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001603 CLEARWATER BEACH TAXI & AIRPORT SERVICE EXPIRED 2019-01-04 2024-12-31 - 1812 BRENTWOOD DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-05-18 CLEARWATER BEACH TAXI INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
Name Change 2018-05-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State