Entity Name: | CLEARWATER HEMP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000071993 |
FEI/EIN Number | 84-3176105 |
Address: | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US |
Mail Address: | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELZ JASON | Agent | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
KNIGHT JEFFRY D | President | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
WELZ JASON | Secretary | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
WELZ JASON | Treasurer | 301 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2019-09-26 | CLEARWATER HEMP CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
Name Change | 2019-09-26 |
Domestic Profit | 2019-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State