Search icon

CLEARY ENTERPRISE HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: CLEARY ENTERPRISE HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARY ENTERPRISE HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000029381
FEI/EIN Number 84-3914390

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

Address: 11045 LONGBOAT KEY LANE STE 308, TAMPA, FL, 33626, UN
Mail Address: 14850 TRAILS EDGE BLVD, ODESSA, FL, 33556, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY PATRICIA President 18801 N. DALE MABRY HWY 1001, TAMPA,, FL, 33548
RAINWATER DARLA Manager 18801 N. DALE MABRY HWY SUITE 1001, LUTZ, FL, 33548
CLEARY RONAN Manager 1801 N. DALE MABRY HWY 1001, TAMPA, FL, 33548
MICHAEL WALTERS Manager 18801 N. DALE MABRY HWY SUITE 1001, TAMPA, FL, 33548
VANDEWATER DAVID Manager 18801 N. DALE MABRY HWY 1001, LUTZ, FL, 33548
Cleary Liam Exec 14850 TRAILS EDGE BLVD, ODESSA, FL, 33556
CLEARY PATRICIA Agent 14850 TRAILS EDGE BLVD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-29 11045 LONGBOAT KEY LANE STE 308, TAMPA, FL 33626 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 14850 TRAILS EDGE BLVD, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2021-06-29
Domestic Profit 2020-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State