Search icon

CLERICAL SOLUTIONS, INC.

Company Details

Entity Name: CLERICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000089156
FEI/EIN Number 203037002
Address: 2256A 1ST AVE., FERNANDINA BEACH, FL, 32034
Mail Address: 2256A 1ST AVE., FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
DUCOTE JEAN Agent 2256A 1ST AVE., FERNANDINA BEACH, FL, 32034

President

Name Role Address
DUCOTE JEAN President 2256A 1ST AVE., FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
DUCOTE JOSEPH Vice President 2256A 1ST FLETCHER AVE., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900290 JEDE'S JEWELRY DESIGN EXPIRED 2009-03-04 2014-12-31 No data 2256A 1ST AVE., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2256A 1ST AVE., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2009-04-30 2256A 1ST AVE., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2256A 1ST AVE., FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
Domestic Profit 2005-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State