Entity Name: | CLEAR SKY SOLAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000079935 |
FEI/EIN Number | 46-1031719 |
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 |
Name | Role | Address |
---|---|---|
GILLIM LEONA | Agent | 6040 Marina Ct., Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
GILLIM JONATHON L | President | 6040 Marina Ct., Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
BARNES VINCE L | Vice President | 6040 Marina Ct., Keystone Heights, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 6838 Bedford Lake Road, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 6838 Bedford Lake Road, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-26 | 6040 Marina Ct., Keystone Heights, FL 32656 | No data |
AMENDMENT | 2016-05-31 | No data | No data |
AMENDMENT | 2014-11-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-24 | GILLIM, LEONA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000495335 | ACTIVE | 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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State