Entity Name: | CLEARWATER ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Sep 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Oct 1995 (30 years ago) |
Document Number: | P15941 |
FEI/EIN Number |
721101030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Address: | 6210 COMMERCIAL WAY, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONTEGA BUSINESS SERVICES, LLC | Agent | - |
MIATELLO PAUL | Director | 6305 Airline Drive, Metairie, LA, 70003 |
MIATELLO PAUL | President | 6305 Airline Drive, Metairie, LA, 70003 |
TALANO JOHN | Vice President | 6305 Airline Drive, Metairie, LA, 70003 |
KUTCHER ROBERT A | Secretary | 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LA, 70002 |
Flynn Beverley G | Vice President | 6305 Airline Drive, Metairie, LA, 70003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 6210 COMMERCIAL WAY, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 6210 COMMERCIAL WAY, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-26 | CONTEGA BUSINESS SERVICES, LLC | - |
NAME CHANGE AMENDMENT | 1995-10-19 | CLEARWATER ACQUISITION CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State