Search icon

CLEARSOURCE WATER, INC. - Florida Company Profile

Company Details

Entity Name: CLEARSOURCE WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F97000002033
FEI/EIN Number 593434092

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

Address: 5 COMMON WEALTH ROAD, SUITE 3A, NATICK, MA, 01760
Mail Address: 5 COMMON WEALTH ROAD, SUITE 3A, NATICK, MA, 01760
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUMF SCOTT Chief Financial Officer 5 COMMONWEALTH RD, SUITE. 3A, NATICK, MA, 01760
MORGAN JAMES M Chief Executive Officer 5 COMMONWEALTH RD, SUITE 3A, NATICK, MA, 01760
CARSON JOHN Director 888 OLEANDER ST, BOCA RATON, FL, 33486
BLOCK PAUL Director 355 RIVERSIDE AV, WEST PORT, CT, 06680
C T CORPORATION SYSTEM Agent -
PARKER PETER D Director 55 WILLIAMS STREET, WELESLEY, MA, 02481

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2004-11-22 CLEARSOURCE WATER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 5 COMMON WEALTH ROAD, SUITE 3A, NATICK, MA 01760 -
CHANGE OF MAILING ADDRESS 2000-03-02 5 COMMON WEALTH ROAD, SUITE 3A, NATICK, MA 01760 -

Documents

Name Date
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-29
Name Change 2004-11-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State