Entity Name: | CLEARBLUE CUSTOM SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000169972 |
FEI/EIN Number | 202046460 |
Address: | 2925 Terra Ceia Bay Blvd, Palmetto, FL, 34221, US |
Mail Address: | 2925 Terra Ceia Bay Blvd, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANNALA TONI | Agent | 2925 TERRA CEIA BAY BLVD., PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
RANNALA TONI L | President | 2925 TERRA CEIA BAY BLVD. #2602, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
Rannala Raymond A | Vice President | 2925 Terra Ceia Bay Blvd, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2925 Terra Ceia Bay Blvd, Suite 2602, Palmetto, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2925 Terra Ceia Bay Blvd, Suite 2602, Palmetto, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 2925 TERRA CEIA BAY BLVD., UNIT 2602, PALMETTO, FL 34221 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-27 | RANNALA, TONI | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000334576 | TERMINATED | 1000000264092 | HILLSBOROU | 2012-04-18 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State