Entity Name: | CLEARWATER ALUMINUM PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARWATER ALUMINUM PRODUCTS, 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: | 17 Mar 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P95000022110 |
FEI/EIN Number |
593328228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14391 Spring Hill Dr, Spring Hill, FL, 34609, US |
Mail Address: | 14391 Spring Hill Dr, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS JAMES A | Director | 14391 Spring Hill Dr, Spring Hill, FL, 34609 |
Clements James A | Agent | 14391 Spring Hill Dr, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 14391 Spring Hill Dr, Suite 516, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 14391 Spring Hill Dr, Suite 516, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 14391 Spring Hill Dr, Suite 516, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Clements, James A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000463580 | ACTIVE | 17-368-D3 | LEON COURT | 2022-05-19 | 2027-09-29 | $8,764.91 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000176783 | TERMINATED | 1000000578574 | PINELLAS | 2014-01-29 | 2024-02-07 | $ 1,272.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State