Search icon

CLEARWAY, INC. - Florida Company Profile

Company Details

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

CLEARWAY, 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 Jan 1995 (30 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: P95000004251
FEI/EIN Number 593125830

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

Address: 602 LORN CT, ORANGE PARK, FL, 32073, US
Mail Address: 602 LORN CT, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKS LEONARD President 602 LORN CT, ORANGE PARK, FL, 32073
NICKS SHARON Secretary 602 LORN CT, ORANGE PARK, FL, 32073
NICKS LEONARD Agent 602 LORN CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 602 LORN CT, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1998-04-06 602 LORN CT, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-06 602 LORN CT, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000106559 INACTIVE WITH A SECOND NOTICE FILED 10-2004-CA-000098 4TH JUDICIAL CLAY COUNTY 2004-09-23 2009-10-04 $52,006.80 BUCKEYE RETIREMENT CO. L.L.C., LTD., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444
J04900016141 LAPSED 04-CC-129 COUNTY COURT CLAY COUNTY FL 2004-05-03 2009-06-29 $13802.75 HERMITAGE INSURANCE CO., INC., 1311 MAMARONECK AVE., STE. 135, WHITE PLAINS, NY 10605
J03900002099 LAPSED 2002-466-CC-D CLAY COUNTY COURT 2003-06-06 2008-07-18 $10027.58 AMSOUTH BANK OF FLORIDA, N.A., 2050 PARKWAY OFFICE CIR, RCN4, HOOVER, AL 35244
J03000178667 LAPSED 02-016933 CO WE BROWARD COUNTY COURT 2003-05-05 2008-05-23 $1,205.53 BOB'S BARRICADES INC, 921 SHOTGUN ROAD, SUNRISE FL 33326
J03000109803 LAPSED 2002-1786-SC CLAY COUNTY COURT 2003-02-20 2008-03-21 $4,978.21 W W GRAINGER INC, 7300 MELVINA AVE, NILES IL 60714
J03000033326 LAPSED 2002-9314-SP DUVAL COUNTY COURT 2003-01-14 2008-01-28 $3873.67 GOMBERT, INC., 9395 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256
J02000455414 LAPSED 02-SC-11044-0 CNTY CIVIL 9TH JUD CIR ORLANDO 2002-11-14 2007-11-18 $2,939.44 HAJOCA CORPORATION, 4987 NW 23RD AVENUE, FT LAUDERDALE FLORIDA 33309
J02000451611 LAPSED 2002-6334-CC DUVAL COUNTY COURT 2002-10-14 2007-11-14 $10,617.30 RING POWER CORPORATION, PO BOX 45022, JACKSONVILLE FL 32232-5022

Documents

Name Date
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State