Search icon

CLEAR BOTTOM BOATS, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR BOTTOM BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR BOTTOM BOATS, 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: 14 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000003946
FEI/EIN Number 650729521

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

Address: 11295 3RD AVENUE GULF, MARATHON, FL, 33050
Mail Address: 11295 3RD AVENUE GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMAURO VINCENT J President 11295 3RD AVE, GULF, MARATHON, FL, 33050
DIMAURO VINCENT J Vice President 11295 3RD AVE, GULF, MARATHON, FL, 33050
DIMAURO LOUISE A Treasurer 11295 3RD AVE, GULF, MARATHON, FL, 33050
DOWDELL THOMAS J Agent 11300 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 11295 3RD AVENUE GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2001-05-22 11295 3RD AVENUE GULF, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-23
Domestic Profit Articles 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State