Search icon

CLARITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLARITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Oct 2008 (17 years ago)
Document Number: F08000004648
FEI/EIN Number 412279345

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

Address: 475 Anton Blvd., Costa Mesa, CA, 92626, US
Mail Address: 475 Anton Blvd., Costa Mesa, CA, 92626, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lintner Alexander President 475 Anton Blvd., Costa Mesa, CA, 92626
Dixon Duncan Vice President 475 Anton Blvd., Costa Mesa, CA, 92626
Le Tom Secretary 475 Anton Blvd., Costa Mesa, CA, 92626
Damavandi Maryam Asst 475 Anton Blvd., Costa Mesa, CA, 92626
Schulz Jennifer Director 475 Anton Blvd., Costa Mesa, CA, 92626
Gibson Darryl Director 475 Anton Blvd., Costa Mesa, CA, 92626
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
412279345
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
79
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 475 Anton Blvd., Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2018-04-24 475 Anton Blvd., Costa Mesa, CA 92626 -
REGISTERED AGENT NAME CHANGED 2013-07-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-07-12 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
TPDCFP12C0017
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
312660.00
Base And Exercised Options Value:
312660.00
Base And All Options Value:
443260.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-09-27
Description:
IGF::OT::IGF OTHER FUNCTIONS - PAYDAY LOAN DATA PROJECT
Naics Code:
561450: CREDIT BUREAUS
Product Or Service Code:
R702: SUPPORT- MANAGEMENT: DATA COLLECTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State