Search icon

SEAN CLINTON CREATIVE SERVICES, INC.

Company Details

Entity Name: SEAN CLINTON CREATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2002 (22 years ago)
Document Number: P02000129917
FEI/EIN Number 571142960
Address: 730 34t ct sw, VERO BEACH, FL, 32968, US
Mail Address: 730 34th ct sw, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CLINTON SEAN C Agent 730 34th ct sw, VERO BEACH, FL, 32968

Director

Name Role Address
CLINTON SEAN C Director 730 34t ct sw, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 730 34t ct sw, VERO BEACH, FL 32968 No data
CHANGE OF MAILING ADDRESS 2022-04-05 730 34t ct sw, VERO BEACH, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 CLINTON, SEAN CRISS No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 730 34th ct sw, VERO BEACH, FL 32968 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920725 TERMINATED 1000000187674 INDIAN RIV 2010-09-13 2030-09-15 $ 543.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000396264 TERMINATED 1000000162820 INDIAN RIV 2010-03-03 2030-03-10 $ 1,089.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State