Search icon

CLEARWATER ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: CLEARWATER ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARWATER ENGINEERING, 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: 04 Jan 1999 (26 years ago)
Date of dissolution: 13 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: P99000000197
FEI/EIN Number 593549232

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

Address: 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE TONE CHRISTOPHER A President 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762
O'CONNOR PATRICK M Agent 1250 S. BELCHER ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 1250 S. BELCHER ROAD, SUITE 160, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 4241 114TH TERRACE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2001-02-28 4241 114TH TERRACE NORTH, CLEARWATER, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-13
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State