Search icon

CLEARBLUE HEALTH, INC - Florida Company Profile

Company Details

Entity Name: CLEARBLUE HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEARBLUE HEALTH, 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: 02 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000090123
FEI/EIN Number 273897310

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

Address: 2880 NW 2ND AVE, STE 2, BOCA RATON, FL, 33431, US
Mail Address: 2880 NW 2ND AVE, STE 2, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANTONIO President 2880 NW 2ND AVE, BOCA RATON, FL, 33431
HERRERA ANTONIO Director 2880 NW 2ND AVE, BOCA RATON, FL, 33431
HERRERA ANTONIO Chief Executive Officer 2880 NW 2ND AVE, BOCA RATON, FL, 33431
REINBERGS JOHN Vice President 2880 NW 2ND AVE, BOCA RATON, FL, 33431
REINBERGS JOHN Secretary 2880 NW 2ND AVE, BOCA RATON, FL, 33431
REINBERGS JOHN Director 2880 NW 2ND AVE, BOCA RATON, FL, 33431
REINBERGS JOHN Chief Executive Officer 2880 NW 2ND AVE, BOCA RATON, FL, 33431
HERRERA ANTONIO Agent 2880 NW 2ND AVE, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082221 FOODOTC EXPIRED 2013-09-05 2018-12-31 - 325 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
G11000077703 OTCITEMS.COM EXPIRED 2011-08-04 2016-12-31 - 1730 S FEDERAL HWY, SUITE 268, DELRAY BEACH, FL, 33483
G11000015784 FAMILYOTC.COM EXPIRED 2011-02-10 2016-12-31 - 1730 SOUTH FEDERAL HWY, SUITE 268, DELRAY BEACH, FL, 33483
G10000102794 FAMILYDRUGSTORE.COM EXPIRED 2010-11-09 2015-12-31 - 1730 SOUTH FEDERAL HWY, SUITE 268, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2880 NW 2ND AVE, STE 2, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-30 2880 NW 2ND AVE, STE 2, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2880 NW 2ND AVE, STE 2, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-04-30 HERRERA, ANTONIO -
AMENDMENT 2013-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001105510 TERMINATED 1000000500881 PALM BEACH 2013-05-08 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Amendment 2013-01-02
Off/Dir Resignation 2012-12-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
Address Change 2010-11-12
Domestic Profit 2010-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State