Search icon

KLEARLY SCENE, INC. - Florida Company Profile

Company Details

Entity Name: KLEARLY SCENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLEARLY SCENE, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: P04000028202
FEI/EIN Number 200724841

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

Address: 8800 US HIGHWAY 1, 5 B, WABASSO, FL, 32958, US
Mail Address: P.O. BOX 650935, VERO BEACH, FL, 32965-0935, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG JOANN M President 8800 US HIGHWAY 1, WABASSO, FL, 32958
BRAGG JOANN M Director 8800 US HIGHWAY 1, WABASSO, FL, 32958
BRAGG JOANN M Agent 8800 US HIGHWAY 1, WABASSO, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 8800 US HIGHWAY 1, 5 B, WABASSO, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-01-11 8800 US HIGHWAY 1, 5 B, WABASSO, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 8800 US HIGHWAY 1, 5 B, WABASSO, FL 32958 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BRAGG, JOANN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State