Search icon

FLORIDA CLEARVU CORPORATION

Company Details

Entity Name: FLORIDA CLEARVU CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L57623
FEI/EIN Number 65-0176386
Address: 27645 ROSLIN DR., BONITA SPRINGS, FL 34135
Mail Address: P.O. BOX 10316, NAPLES, FL 34101
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFFIELD, ROBERT J Agent 27645 ROSLIN DR., BONITA SPRINGS, FL 34135

President

Name Role Address
SHEFFIELD, ROBERT J President 27645 ROSLIN DR., BONITA SPRINGS, FL 34135

Treasurer

Name Role Address
SHEFFIELD, ROBERT J Treasurer 27645 ROSLIN DR., BONITA SPRINGS, FL 34135

Secretary

Name Role Address
SHEFFIELD, SARAH N Secretary 27645 ROSLIN DR., BONITA SPRINGS, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091953 KENT WINDOW SERVICE EXPIRED 2013-09-17 2018-12-31 No data P.O. BOX 10316, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 27645 ROSLIN DR., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 27645 ROSLIN DR., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2002-09-09 27645 ROSLIN DR., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2002-09-09 SHEFFIELD, ROBERT J No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State