Entity Name: | CLARITY ADVANTAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2011 (14 years ago) |
Date of dissolution: | 04 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | F11000002216 |
FEI/EIN Number | 043341258 |
Address: | 28-B JUNCTION SQUARE DRIVE, CONCORD, MA, 01742 |
Mail Address: | PO BOX 1429, CONCORD, MA, 01742 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MILLER NICHOLAS T | Chairman | 23 Chauncy Street, Unit 2, Cambridge, MA, 02138 |
Name | Role | Address |
---|---|---|
MILLER NICHOLAS T | Director | 23 Chauncy Street, Unit 2, Cambridge, MA, 02138 |
Name | Role | Address |
---|---|---|
MILLER NICHOLAS T | President | 23 Chauncy Street, Unit 2, Cambridge, MA, 02138 |
Name | Role | Address |
---|---|---|
MILLER NICHOLAS T | Vice President | 23 Chauncy Street, Unit 2, Cambridge, MA, 02138 |
Name | Role | Address |
---|---|---|
MILLER NICHOLAS T | Secretary | 23 Chauncy Street, Unit 2, Cambridge, MA, 02138 |
Name | Role | Address |
---|---|---|
MILLER NICHOLAS T | Treasurer | 23 Chauncy Street, Unit 2, Cambridge, MA, 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-29 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-04 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
Reg. Agent Change | 2012-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State