Entity Name: | CLEARLY JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 08 Oct 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000009604 |
FEI/EIN Number |
46-2648675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Touchton Road, Ste. 3290, Jacksonville, FL, 32246, US |
Mail Address: | Post Office Box 10122, JACKSONVILLE, FL, 32247, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANANIA MIKE | Director | 5921 ARLINGTON ROAD, JACKSONVILLE, FL, 32211 |
CASEY JAMES | Director | 1 Independent Drive, Ste 117, JACKSONVILLE, FL, 32202 |
CONNOR ROBERT | Director | 501 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
DAVIS ENNIS | Director | 118 WEST ADAMS STREET #700, JACKSONVILLE, FL, 32202 |
EZELL BRENDA | Director | 245 Riverside Avenue #150, JACKSONVILLE, FL, 32202 |
HUTTO SUZIE | Director | 8550 Touchton Road, Jacksonville, FL, 32216 |
Dasher Shirley | Agent | 4601 Touchton Road, Ste. 3290, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 4601 Touchton Road, Ste. 3290, Jacksonville, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 4601 Touchton Road, Ste. 3290, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 4601 Touchton Road, Ste. 3290, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | Dasher, Shirley | - |
REINSTATEMENT | 2016-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-04-11 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Domestic Non-Profit | 2012-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State