Search icon

CLEARWATER INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER INTERIORS, 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: 12 May 1993 (32 years ago)
Date of dissolution: 01 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: P93000034470
FEI/EIN Number 593172801

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

Address: 12717 59TH WAY N., CLEARWATER, FL, 33760, US
Mail Address: 12717 59TH WAY N., CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN-ZIMMY KRSITA A President 2466 RENATTA DR, BELLEAIR BLUFFS, FL, 33770
COCHRAN-ZIMMY KRSITA A Secretary 2466 RENATTA DR, BELLEAIR BLUFFS, FL, 33770
COCHRAN-ZIMMY KRSITA A Treasurer 2466 RENATTA DR, BELLEAIR BLUFFS, FL, 33770
LYONS GARY W Agent 311 SOUTH MISSOURI AVENUE, CLEARAWTER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-01 - -
AMENDMENT 2009-05-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-06 LYONS, GARY W -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 311 SOUTH MISSOURI AVENUE, CLEARAWTER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 12717 59TH WAY N., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2002-04-15 12717 59TH WAY N., CLEARWATER, FL 33760 -

Documents

Name Date
Voluntary Dissolution 2011-02-01
ANNUAL REPORT 2010-02-08
Amendment 2009-05-27
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310914080 0420600 2007-02-23 L.A. FITNESS/17631 N. DALE MABRY HWY., TAMPA, FL, 33624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-23
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-08
Abatement Due Date 2007-03-13
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2007-03-08
Abatement Due Date 2007-03-13
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
310203021 0420600 2006-06-20 9514 W. LINEBAUGH AVE., TAMPA, FL, 33626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-20
Emphasis L: FALL
Case Closed 2006-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-06-30
Abatement Due Date 2006-07-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
309373967 0420600 2005-09-07 2615 VILDIBIL DR., BRANDON, FL, 33511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-12-27
Emphasis L: FALL
Case Closed 2006-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-12-15
Abatement Due Date 2005-12-20
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2005-12-15
Abatement Due Date 2005-12-20
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
116449752 0420600 1998-02-05 12221 34TH STREET, NORTH, ST. PETERSBURG, FL, 33716
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-05
Case Closed 1998-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1998-02-19
Abatement Due Date 1998-02-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1998-02-19
Abatement Due Date 1998-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State