Search icon

CLEAN SLATE INNOVATIONS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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