Search icon

CLEAR SKY SOLAR INC. - Florida Company Profile

Company Details

Entity Name: CLEAR SKY SOLAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR SKY SOLAR 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000079935
FEI/EIN Number 46-1031719

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

Address: 6838 Bedford Lake Road, Keystone Heights, FL, 32656, US
Mail Address: 6838 Bedford Lake Road, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIM JONATHON L President 6040 Marina Ct., Keystone Heights, FL, 32656
BARNES VINCE L Vice President 6040 Marina Ct., Keystone Heights, FL, 32656
GILLIM LEONA Agent 6040 Marina Ct., Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 6838 Bedford Lake Road, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2022-05-18 6838 Bedford Lake Road, Keystone Heights, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 6040 Marina Ct., Keystone Heights, FL 32656 -
AMENDMENT 2016-05-31 - -
AMENDMENT 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2014-11-24 GILLIM, LEONA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000495335 TERMINATED 1000000935721 DUVAL 2022-10-24 2032-10-26 $ 1,025.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000303646 ACTIVE 2021CC000089 CLAY COUNTY COURT CLERK 2022-06-02 2027-06-27 $34,867.07 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. A DELAWARE C, 1209 ORANGE ST, WILMINGTON, DE, 19801
J20000354098 TERMINATED 1000000866514 DUVAL 2020-10-29 2030-11-04 $ 847.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-11-26
AMENDED ANNUAL REPORT 2018-10-19
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
Amendment 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111348308 2021-01-27 0491 PPS 6040 Marina Ct, Keystone Heights, FL, 32656-8296
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 1029.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Keystone Heights, CLAY, FL, 32656-8296
Project Congressional District FL-04
Number of Employees 2
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6277547809 2020-06-01 0491 PPP 6040 Marina Ct, KEYSTONE HEIGHTS, FL, 32656-8296
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address KEYSTONE HEIGHTS, CLAY, FL, 32656-8296
Project Congressional District FL-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13174.52
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State