Entity Name: | CLEARVIEW SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jun 2003 (22 years ago) |
Date of dissolution: | 07 Sep 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Sep 2017 (7 years ago) |
Document Number: | P03000069726 |
FEI/EIN Number | 20-0054837 |
Address: | 4855 LB McLeod Road, ORLANDO, FL 32811 |
Mail Address: | 4855 L.B. MCLEOD RD, ORLANDO, FL 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLSTEIN, MATTHEW | Agent | 4855 LB McLeod Road, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
POLSTEIN, MATTHEW EPRES | President | 4855 L.B. MCLEOD RD, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
POLSTEIN, JASON MVP | Chief Executive Officer | 4855 L.B. MCLEOD RD, ORLANDO, FL 32811 |
Name | Role | Address |
---|---|---|
Carole, Polstein | Other | 4855 L.B. MCLEOD RD, ORLANDO, FL 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069722 | RIP-IT SOLUTIONS | EXPIRED | 2013-07-11 | 2018-12-31 | No data | 4210 LB MCLEOD ROAD, SUITE 117, ORLANDO, FL, 32811 |
G08044900451 | RIP-IT SPORTING GOODS | EXPIRED | 2008-02-13 | 2013-12-31 | No data | 9035 SW 96 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-09-07 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000190477. CONVERSION NUMBER 300000174333 |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 4855 LB McLeod Road, ORLANDO, FL 32811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 4855 LB McLeod Road, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2014-10-02 | 4855 LB McLeod Road, ORLANDO, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2006-08-08 | POLSTEIN, MATTHEW | No data |
AMENDMENT | 2006-08-08 | No data | No data |
AMENDMENT | 2003-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-20 |
ADDRESS CHANGE | 2010-05-24 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State