Search icon

CLEARING RISK, INC. - Florida Company Profile

Company Details

Entity Name: CLEARING RISK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARING RISK, 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: 25 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: P17000077257
FEI/EIN Number 82-2905456

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

Address: 4016 W. Gardenia Ave, Weston, FL, 33314, US
Mail Address: 4016 W. Gardenia Ave, Weston, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SHAWN M President 4016 W. Gardenia Ave, Weston, FL, 33314
BROWN SHAWN M Agent 4016 W. Gardenia Ave, Weston, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-31 4016 W. Gardenia Ave, Weston, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-31 4016 W. Gardenia Ave, Weston, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-08-31 4016 W. Gardenia Ave, Weston, FL 33314 -
REINSTATEMENT 2018-12-07 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 BROWN, SHAWN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2019-08-31
REINSTATEMENT 2018-12-07
Domestic Profit 2017-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State