Entity Name: | CLEAR SOLUTIONS POOL SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P07000061116 |
FEI/EIN Number | 260421437 |
Address: | 4125 49th Ave Ste 6, Vero Beach, FL, 32967, US |
Mail Address: | 4125 49th Ave Ste 6, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AULD MICHAEL S | Agent | 4125 49th Ave Ste 6, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
AULD MICHAEL S | President | 4125 49th Ave Ste 6, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
AULD MICHAEL S | Treasurer | 4125 49th Ave Ste 6, Vero Beach, FL, 32967 |
Name | Role | Address |
---|---|---|
MARTIN ZACHARY | Vice President | 724 NEWTON AVE NE, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 4125 49th Ave Ste 6, Vero Beach, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 4125 49th Ave Ste 6, Vero Beach, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 4125 49th Ave Ste 6, Vero Beach, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-02 | AULD, MICHAEL S | No data |
AMENDMENT | 2020-06-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-15 |
Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State