Search icon

CLEARWATER ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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