Search icon

CLUTTER INC. - Florida Company Profile

Company Details

Entity Name: CLUTTER 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: 04 May 2022 (3 years ago)
Document Number: F22000002765
FEI/EIN Number 462858588

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

Address: 8605 Santa Monica Blvd #66171, West Hollywood, CA, 90069, US
Mail Address: 8605 Santa Monica Blvd #66171, West Hollywood, CA, 90069, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gandhi Rahul Chief Executive Officer 8605 Santa Monica Blvd #66171, West Hollywood, CA, 90069
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 85 New Hampshire Ave, Suite 150, Portsmouth, NH 03801 -
CHANGE OF MAILING ADDRESS 2025-01-25 85 New Hampshire Ave, Suite 150, Portsmouth, NH 03801 -
REGISTERED AGENT NAME CHANGED 2024-06-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 8605 Santa Monica Blvd #66171, West Hollywood, CA 90069 -
CHANGE OF MAILING ADDRESS 2024-01-17 8605 Santa Monica Blvd #66171, West Hollywood, CA 90069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236091 TERMINATED 1000000953520 COLUMBIA 2023-05-18 2043-05-24 $ 3,471.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-25
Reg. Agent Change 2024-06-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-09
Foreign Profit 2022-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State