Search icon

CLEARSOURCE WATER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State