Search icon

CLEARSTONE CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: CLEARSTONE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000012919
FEI/EIN Number 043598394
Address: 11701 Colony Lakes Blvd., New Port Richey, FL, 34654, US
Mail Address: 11701 Colony Lakes Blvd., New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEARSTONE CONSTRUCTION, INC., MISSISSIPPI 908227 MISSISSIPPI

Agent

Name Role Address
METTLER JOHN Agent 11701 Colony Lakes Blvd., New Port Richey, FL, 34654

President

Name Role Address
METTLER JOHN T President 11701 Colony Lakes Blvd., New Port Richey, FL, 34654

Treasurer

Name Role Address
METTLER CHRISTINE Treasurer 11701 Colony Lakes Blvd., New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 11701 Colony Lakes Blvd., New Port Richey, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 11701 Colony Lakes Blvd., New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2013-04-30 11701 Colony Lakes Blvd., New Port Richey, FL 34654 No data
NAME CHANGE AMENDMENT 2005-11-28 CLEARSTONE CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State