Entity Name: | CLEARWATER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARWATER SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 1997 (28 years ago) |
Document Number: | P97000080295 |
FEI/EIN Number |
650787525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13860 Wellington Trace, Suite 38-105, Wellington, FL, 33414, US |
Mail Address: | 13860 Wellington Trace, Suite 38-105, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER AINSLEY | Officer | 13860 Wellington Trace, Wellington, FL, 33414 |
LAPAT MICHAEL | Agent | 2855 University Dr., Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 2855 University Dr., Ste 230, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 13860 Wellington Trace, Suite 38-105, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 13860 Wellington Trace, Suite 38-105, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-09 | LAPAT, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State