Search icon

CLEAR VIEW MOTIONSCREEN, INC.

Company Details

Entity Name: CLEAR VIEW MOTIONSCREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2006 (18 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P06000136591
FEI/EIN Number 205792335
Address: 13541 Lake Newman Street, JACKSONVILLE, FL, 32221, US
Mail Address: 13541 Lake Newman Street, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILL DEBRA S Agent 2304 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217

President

Name Role Address
GRUBB DARRYL President 13920 ALVAREZ RD. # 190, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 13541 Lake Newman Street, Suite 3, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2013-05-01 13541 Lake Newman Street, Suite 3, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2304 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32217 No data
AMENDMENT 2010-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000414759 ACTIVE 1000000715273 DUVAL 2016-06-21 2036-07-06 $ 519.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000323229 TERMINATED 1000000590051 DUVAL 2014-02-27 2034-03-13 $ 1,780.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250AE 100
J13000172404 TERMINATED 1000000458058 DUVAL 2013-01-09 2033-01-16 $ 560.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Amendment 2010-11-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State