Entity Name: | CLEAR WORLD COMMUNICATIONS CORPORATION |
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: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F99000002066 |
FEI/EIN Number |
330806246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704, US |
Mail Address: | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MANCUSO MICHAEL | President | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704 |
MANCUSO JAMES | Secretary | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704 |
MICHAEL MANCUSO | Treasurer | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704 |
MANCUSO MICHAEL | Director | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704 |
MANCUSO JAMES | Director | 2901 W. MacArthur Blvd., SANTA ANA, CA, 92704 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2901 W. MacArthur Blvd., Suite 204, SANTA ANA, CA 92704 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 2901 W. MacArthur Blvd., Suite 204, SANTA ANA, CA 92704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-31 | 1201 HAYS STEET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-31 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2009-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000495459 | ACTIVE | 1000000754934 | COLUMBIA | 2017-08-21 | 2037-08-23 | $ 660.00 | 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 | 2015-04-23 |
Reg. Agent Change | 2014-07-31 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-05 |
REINSTATEMENT | 2009-10-26 |
ANNUAL REPORT | 2008-07-03 |
ANNUAL REPORT | 2007-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State