Search icon

CLEAR SKY PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR SKY PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR SKY PARTNER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000017252
FEI/EIN Number 750310284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5703 RED BUG LAKE RD, SUITE 171, WINTER SPRINGS, FL, 32708, US
Mail Address: 5703 RED BUG LAKE RD, SUITE 171, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK M President 5703 RED BUG LAKE RD #171, WINTER SPRINGS, FL, 32708
HAWKINS YADY Agent 5703 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-23 5703 RED BUG LAKE RD, SUITE 171, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2008-09-23 5703 RED BUG LAKE RD, SUITE 171, WINTER SPRINGS, FL 32708 -
NAME CHANGE AMENDMENT 2005-03-28 CLEAR SKY PARTNER, INC. -
REGISTERED AGENT NAME CHANGED 2004-05-01 HAWKINS, YADY -

Documents

Name Date
Off/Dir Resignation 2009-02-20
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-04-29
Name Change 2005-03-28
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State