Search icon

CLEAR BLUE SOLUTIONS INC. - Florida Company Profile

Company Details

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

CLEAR BLUE SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000069714
FEI/EIN Number 061818800

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

Address: 2481 CREEK FRONT DR, GREEN COVE SPRINGS, FL, 32043
Mail Address: 2481 CREEK FRONT DR, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
SMITH CHRISTOPHER J President 2481 CREEK FRONT DR, GREEN COVE SPRINGS, FL, 32043
SMITH CHRISTOPHER J Director 2481 CREEK FRONT DR, GREEN COVE SPRINGS, FL, 32043
SMITH CHRISTOPHER J Secretary 2481 CREEK FRONT DR, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Off/Dir Resignation 2009-04-20
ANNUAL REPORT 2009-03-11
REINSTATEMENT 2008-12-22
Domestic Profit 2007-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State