Search icon

CLEARWATER GAS & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER GAS & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER GAS & SERVICE, 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: 27 Dec 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000000715
FEI/EIN Number 593227775

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

Mail Address: 517 LAKEWOOD DRIVE, OLDSMAR, FL, 34677
Address: 803 MISSOURI AVE., CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES GEORGOS K President 517 LAKEWOOD DRIVE, OLDSMAR, FL, 34677
GEORGES GEORGOS K Agent 517 LAKEWOOD DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-11-05 803 MISSOURI AVE., CLEARWATER, FL 34616 -
REINSTATEMENT 2002-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-05 517 LAKEWOOD DRIVE, OLDSMAR, FL 34677 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-10-18 CLEARWATER GAS & SERVICE, INC. -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2002-11-05
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-06-12
Name Change 1999-10-18
Off/Dir Resignation 1999-10-18
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State