Search icon

CLEAR CAPTION, INC.

Company Details

Entity Name: CLEAR CAPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000023346
FEI/EIN Number 800098144
Address: 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS LISA P Agent 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
THOMAS LISA P President 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
THOMAS LISA P Director 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2005-04-29 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 THOMAS, LISA P No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 402 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State