Entity Name: | CLEAR BALLOT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Jun 2013 (12 years ago) |
Document Number: | F13000002811 |
FEI/EIN Number | 270798408 |
Address: | 2 OLIVER ST, 2 FLOOR, BOSTON, MA, 02109, US |
Mail Address: | 2 OLIVER ST, 2 FLOOR, BOSTON, MA, 02109, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PAPA STEVE | Director | 2 OLIVER ST, BOSTON, MA, 02109 |
Esten Jordan | Director | 2 OLIVER ST, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
Hoyt BOB | President | 2 OLIVER ST, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
SHEPARD JUSTIN | Treasurer | 2 OLIVER ST, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 2 OLIVER ST, 2 FLOOR, BOSTON, MA 02109 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 2 OLIVER ST, 2 FLOOR, BOSTON, MA 02109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000085096 | TERMINATED | 1000000877943 | COLUMBIA | 2021-02-19 | 2041-02-24 | $ 19,704.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State