Search icon

CLEARWATER AREA RENTALS, INC. - Florida Company Profile

Company Details

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

CLEARWATER AREA RENTALS, 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: 29 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P99000068955
FEI/EIN Number 593601869

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

Address: 1165 Lakeview Rd, CLEARWATER, FL, 33756, US
Mail Address: 1165 Lakeview Rd, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JENNY D President 1165 Lakeview Rd, CLEARWATER, FL, 33756
WHITE JENNY D Agent 1165 Lakeview Rd, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 1165 Lakeview Rd, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-03-13 1165 Lakeview Rd, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-07 1165 Lakeview Rd, CLEARWATER, FL 33756 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 WHITE, JENNY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State