Entity Name: | CLEAN SLATE INNOVATIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLEAN SLATE INNOVATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2013 (12 years ago) |
Document Number: | P13000015913 |
FEI/EIN Number |
46-2057014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 823 Clear Lake Drive, Port Orange, FL, 32127, US |
Mail Address: | 823 Clear Lake Drive, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANCEY SCOTT | Chief Executive Officer | 823 Clear Lake Drive, Port Orange, FL, 32127 |
CHANCEY LEAH | Chief Financial Officer | 823 Clear Lake Drive, Port Orange, FL, 32127 |
CHANCEY SCOTT | Agent | 823 Clear Lake Drive, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-12 | 823 Clear Lake Drive, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2016-01-12 | 823 Clear Lake Drive, Port Orange, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 823 Clear Lake Drive, Port Orange, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State