Search icon

CLEARCAPITAL.COM, INC. - Florida Company Profile

Company Details

Entity Name: CLEARCAPITAL.COM, 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: 29 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: F11000003073
FEI/EIN Number 680474135

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

Address: 300 East Second St., Reno, NV, 89501, US
Mail Address: 300 East Second St., Reno, NV, 89501, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ANDREWS DUANE Director 300 East Second St., Reno, NV, 89501
MARSHALL KEVIN Director 300 East Second St., Reno, NV, 89501
FREDERICK LUKE Exec 300 East Second St., Reno, NV, 89501
CHEN KENON Exec 300 East Second St., Reno, NV, 89501
Hukari Helge Chie 300 East Second St., Reno, NV, 89501
Andrews Rebecca Director 300 East Second St., Reno, NV, 89501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 300 East Second St., Suite 1405, Reno, NV 89501 -
CHANGE OF MAILING ADDRESS 2016-04-14 300 East Second St., Suite 1405, Reno, NV 89501 -
AMENDMENT 2011-10-24 - AFFIDAVIT AMENDING OFFICERS/DIRECTO RS
AMENDMENT 2011-10-14 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2011-10-05 - AFFIDAVIT CHANGING OF OFFICERS/DIRE CTORS
AMENDMENT 2011-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State