Search icon

CLEARVIEW TOWERS, INC. - Florida Company Profile

Headquarter

Company Details

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

CLEARVIEW TOWERS, 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: 30 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000051281
FEI/EIN Number 650607346

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

Address: 4702 15TH AVENUE, BROOKLYN, NY, 11219, US
Mail Address: 4702 15TH AVENUE, BROOKLYN, NY, 11219, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEARVIEW TOWERS, INC., NEW YORK 3004901 NEW YORK
Headquarter of CLEARVIEW TOWERS, INC., NEW YORK 2678258 NEW YORK

Key Officers & Management

Name Role Address
STERN GITTY President 1456 55TH STREET, BROOKLYN, NY, 11219
WOOD RICHARD A Agent 100 S.E 2ND STREET,17TH FL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
MERGER 2001-09-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000038473
CHANGE OF PRINCIPAL ADDRESS 2001-07-19 4702 15TH AVENUE, BROOKLYN, NY 11219 -
CHANGE OF MAILING ADDRESS 2001-07-19 4702 15TH AVENUE, BROOKLYN, NY 11219 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-19 100 S.E 2ND STREET,17TH FL, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-07-18
Merger 2001-09-06
ANNUAL REPORT 2001-07-19
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-04
DOCUMENTS PRIOR TO 1997 1995-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State