Search icon

CLEARWATER AIRPARK, INC. - Florida Company Profile

Company Details

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

CLEARWATER AIRPARK, 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: 19 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P99000074260
FEI/EIN Number 651094781

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

Address: 2270 Citrus Ct, CLEARWATER, FL, 33763, US
Mail Address: PO Box 8561, CLEARWATER, FL, 33758, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DAVID W President 2270 Citrus Ct, CLEARWATER, FL, 33763
KING DAVID W Secretary 2270 Citrus Ct, CLEARWATER, FL, 33763
KING DAVID W Treasurer 2270 Citrus Ct, CLEARWATER, FL, 33763
KING DAVID W Director 2270 Citrus Ct, CLEARWATER, FL, 33763
KING DAVID W Agent 2270 Citrus Ct, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2270 Citrus Ct, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 2270 Citrus Ct, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-01-24 2270 Citrus Ct, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2014-03-24 KING, DAVID W -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-02-15 CLEARWATER AIRPARK, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496697106 2020-04-13 0455 PPP 1000 N HERCULES AVE, CLEARWATER, FL, 33765-1916
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37549.87
Loan Approval Amount (current) 37549.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-1916
Project Congressional District FL-13
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37801.92
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State