Search icon

CLEAR BLUE SERVICES, INC.

Company Details

Entity Name: CLEAR BLUE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P07000100879
FEI/EIN Number 260839651
Address: 10714 WALSINGHAM RD, SEMINOLE, FL, 33778, US
Mail Address: 10714 WALSINGHAM RD, SEMINMOLE, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BALLARD SCOTT C Agent 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683

President

Name Role Address
BALLARD SCOTT C President 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683

Secretary

Name Role Address
BALLARD SCOTT C Secretary 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683

Director

Name Role Address
BALLARD SCOTT C Director 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683
BALLARD GAIL V Director 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683

Vice President

Name Role Address
BALLARD GAIL V Vice President 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683

Treasurer

Name Role Address
BALLARD GAIL V Treasurer 479 ALLENS RIDGE DR E, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008422 THE SHOP ACTIVE 2024-01-15 2029-12-31 No data 10714 WALSINGHAM ROAD, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-16 10714 WALSINGHAM RD, SEMINOLE, FL 33778 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 479 ALLENS RIDGE DR E, PALM HARBOR, FL 34683 No data
AMENDMENT 2019-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-16 BALLARD, SCOTT C No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10714 WALSINGHAM RD, SEMINOLE, FL 33778 No data
REINSTATEMENT 2010-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
Off/Dir Resignation 2019-04-16
Amendment 2019-04-16
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State