Search icon

CLEAR SKY SOLAR INC.

Company Details

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

Agent

Name Role Address
GILLIM LEONA Agent 6040 Marina Ct., Keystone Heights, FL, 32656

President

Name Role Address
GILLIM JONATHON L President 6040 Marina Ct., Keystone Heights, FL, 32656

Vice President

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

Events

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

Debts

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State