Search icon

CLEAR SOLUTIONS POOL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: CLEAR SOLUTIONS POOL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR SOLUTIONS POOL SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
AULD MICHAEL S President 4125 49th Ave Ste 6, Vero Beach, FL, 32967
AULD MICHAEL S Treasurer 4125 49th Ave Ste 6, Vero Beach, FL, 32967
MARTIN ZACHARY Vice President 724 NEWTON AVE NE, PALM BAY, FL, 32907
AULD MICHAEL S Agent 4125 49th Ave Ste 6, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 4125 49th Ave Ste 6, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-03-02 4125 49th Ave Ste 6, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 4125 49th Ave Ste 6, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2022-09-02 AULD, MICHAEL S -
AMENDMENT 2020-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527827107 2020-04-13 0455 PPP 724 Newton Ave NE., Palm Bay, FL, 32907-1647
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29386
Servicing Lender Name Kennebec Savings Bank
Servicing Lender Address 150 State St, AUGUSTA, ME, 04330-7418
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32907-1647
Project Congressional District FL-08
Number of Employees 13
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29386
Originating Lender Name Kennebec Savings Bank
Originating Lender Address AUGUSTA, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29019.35
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State