Search icon

CLEAR HORIZONS, INC. - Florida Company Profile

Company Details

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

CLEAR HORIZONS, 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: 18 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000099056
FEI/EIN Number 593480924

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

Address: 1927 SOUTH 14TH STREET, SUITE 115, FERNANDINA BEACH, FL, 32034
Mail Address: 1927 SOUTH 14TH STREET, SUITE 115, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY JANET L Vice President 824 NORTH FLETCHER AVE., FERANDINA BEACH, FL, 32034
HARDY JANET L Secretary 824 NORTH FLETCHER AVE., FERANDINA BEACH, FL, 32034
HARDY JANET L Director 824 NORTH FLETCHER AVE., FERANDINA BEACH, FL, 32034
DEONAS NICK D Director 907 STANLEY DRIVE, FERNANDINA BEACH, FL, 32034
DEONAS NICK D President 907 STANLEY DRIVE, FERNANDINA BEACH, FL, 32034
DEONAS NICK D Treasurer 907 STANLEY DRIVE, FERNANDINA BEACH, FL, 32034
DEONAS NICK D Agent 907 STANLEY DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-23
Domestic Profit 1997-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State