Search icon

CLEARVIEW LED SIGN SYSTEMS, INC.

Company Details

Entity Name: CLEARVIEW LED SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000029767
FEI/EIN Number 272283498
Address: 1945 17th St, SARASOTA, FL, 34234, US
Mail Address: P O BOX 554, TALLEVAST, FL, 34270
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DELISLE MARC D Agent 4801 Peregrine Pt Circle W, SARASOTA, FL, 34231

President

Name Role Address
DELISLE MARC President 1248 NORTHPORT DR, SARASOTA, FL, 34242

Chief Financial Officer

Name Role Address
DELISLE MARC Chief Financial Officer 1248 NORTHPORT DR, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100800 RELIABLE SIGN AND LIGHT SERVICE EXPIRED 2012-10-16 2017-12-31 No data 4801 PEREGRINE PT CIRCLE W, SARASOTA, FL, 34231
G11000120993 CLEARVIEW SIGN & LIGHT SERVICE EXPIRED 2011-12-13 2016-12-31 No data PO BOX 554, TALLEVAST, FL, 34270

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1945 17th St, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 4801 Peregrine Pt Circle W, SARASOTA, FL 34231 No data
AMENDMENT 2011-12-02 No data No data
CHANGE OF MAILING ADDRESS 2011-12-02 1945 17th St, SARASOTA, FL 34234 No data
AMENDMENT 2011-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-24
Amendment 2011-12-02
Amendment 2011-07-20
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State