Search icon

CLEARVIEW SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
POLSTEIN, MATTHEW Agent 4855 LB McLeod Road, ORLANDO, FL 32811

President

Name Role Address
POLSTEIN, MATTHEW EPRES President 4855 L.B. MCLEOD RD, ORLANDO, FL 32811

Chief Executive Officer

Name Role Address
POLSTEIN, JASON MVP Chief Executive Officer 4855 L.B. MCLEOD RD, ORLANDO, FL 32811

Other

Name Role Address
Carole, Polstein Other 4855 L.B. MCLEOD RD, ORLANDO, FL 32811

Fictitious Names

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

Events

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

Documents

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