Entity Name: | CLEARLY MEDICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEARLY MEDICAL CORPORATION 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: | 06 Nov 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000094295 |
FEI/EIN Number |
651070514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3876 SW 112 AVE., #121, MIAMI, FL, 33165 |
Mail Address: | 3876 SW 112 AVE., #121, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODNEY GARY | Director | 1560 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
JAENSCH GUENTER H | Director | 16065 BRISTOL ISLE WAY, DELRAY BEACH, FL, 33446 |
LEAVITT JOHN C | Director | 4865 ST. JAMES AVE, TITUSVILLE, FL, 32780 |
PERRUCCI, ESQ. CHRISTOPHER C | Director | 1186 SHEERBROOK DR, CHAGRIN FALLS, OH, 44022 |
HOWELL SCOTT C | Director | 10421 N.W 49 PL, CORAL SPRINGS, FL, 33076 |
CHILDERS CHARLES | Secretary | 3876 S.W. 112 AVE #115, MIAMI, FL, 33165 |
CHILDERS CHARLES | Vice President | 3876 S.W. 112 AVE #115, MIAMI, FL, 33165 |
CHILDERS CHARLES | Director | 3876 S.W. 112 AVE #115, MIAMI, FL, 33165 |
RODNEY GARY | Treasurer | 1560 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
HOWELL SCOTT C | President | 10421 N.W 49 PL, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-28 | 3876 SW 112 AVE., #121, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-28 | 3876 SW 112 AVE., #121, MIAMI, FL 33165 | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-11-06 | CLEARLY MEDICAL CORPORATION | - |
AMENDMENT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2006-05-01 | CLEARLY INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 2666 TIGERTAIL AVE, STE 104, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | BERNSTEIN, JOEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
REINSTATEMENT | 2007-11-28 |
Name Change | 2006-11-06 |
Amendment | 2006-09-15 |
Name Change | 2006-05-01 |
ANNUAL REPORT | 2006-04-24 |
Name Change | 2005-12-06 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State