Search icon

CLEARANCE CORPORATION

Company Details

Entity Name: CLEARANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1993 (31 years ago)
Date of dissolution: 30 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: P93000078264
FEI/EIN Number 65-0473616
Address: 201 CRANDON BLVD #1232, KEY BISCAYNE, FL 33149
Mail Address: ROBERTS & SALAZAR, L.L.P., 50 W. MASHTA DR., STE. 2, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, NORMAN T Agent 50 W MASHTA DR, SUITE 2, KEY BISCAYNE, FL 33149

President

Name Role Address
ALFONSO, FERNANDO D President 201 CRANDON BLVD., #1232, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
ALFONSO, FERNANDO L Vice President 201 CRANDON BLVD., #1232, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
ALFONSO, FERNANDO L Treasurer 201 CRANDON BLVD., #1232, KEY BISCAYNE, FL 33149

Director

Name Role Address
ALFONSO, FERNANDO L Director 201 CRANDON BLVD., #1232, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
MERGER 1999-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000068560. MERGER NUMBER 500000026835
CHANGE OF MAILING ADDRESS 1999-06-30 201 CRANDON BLVD #1232, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 201 CRANDON BLVD #1232, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
Merger Sheet 1999-12-30
ANNUAL REPORT 1999-06-30
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State