Search icon

CLEARWATER INDUSTRIES, INC.

Company Details

Entity Name: CLEARWATER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P19000028602
FEI/EIN Number 30-1194706
Address: 11601 S. CLEVELAND AVE, SUITE 14, FORT MYERS, FL, 33907, US
Mail Address: 11601 S. CLEVELAND AVE,, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ELZARKA RALPH Agent 9724 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

Director

Name Role Address
ELZARKA RALPH Director 9724 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

President

Name Role Address
ELZARKA RALPH President 9724 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

Secretary

Name Role Address
ELZARKA RALPH Secretary 9724 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

Treasurer

Name Role Address
ELZARKA RALPH Treasurer 9724 BLUE STONE CIRCLE, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063234 PINCH A PENNY EXPIRED 2019-05-30 2024-12-31 No data 1318 SE 6TH AVE, CAPE CORAL, FL, 33990
G19000062614 CLEARWATER INDUSTRIES INC. DBA PINCH A PENNY ACTIVE 2019-05-29 2029-12-31 No data 10804 TIMBER CREEK DR., FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 11601 S. CLEVELAND AVE, SUITE 14, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 9724 BLUE STONE CIRCLE, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2020-12-07 11601 S. CLEVELAND AVE, SUITE 14, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-28
Domestic Profit 2019-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State