Search icon

CLEAR GAS INC

Company Details

Entity Name: CLEAR GAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2020 (4 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: P20000092331
FEI/EIN Number 854141069
Address: 3277 N US HIGHWAY 441, fruitland park, FL, 34731, US
Mail Address: 3277 N US HIGHWAY 441, fruitland park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
KARA BEHIYE Agent 3277 N US HIGHWAY 441, fruitland park, FL, 34731

President

Name Role Address
KARA BEHIYE President 3277 N US HIGHWAY 441, fruitland park, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-07-08 3277 N US HIGHWAY 441, fruitland park, FL 34731 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 3277 N US HIGHWAY 441, fruitland park, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 3277 N US HIGHWAY 441, fruitland park, FL 34731 No data
REGISTERED AGENT NAME CHANGED 2021-01-15 KARA, BEHIYE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000083248 ACTIVE 1000000915856 LAKE 2022-02-10 2042-02-16 $ 2,963.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000083289 ACTIVE 1000000915860 LAKE 2022-02-10 2032-02-16 $ 573.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
Clear Gas, Inc., Appellant(s) v. Giant Oil, Inc., Appellee(s). 2D2024-1794 2024-08-01 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-001724

Parties

Name CLEAR GAS INC
Role Appellant
Status Active
Representations Jahit H. Kavurt
Name GIANT OIL, INC.
Role Appellee
Status Active
Representations Amy Lea Drushal, Lindsay Patrick Lopez
Name Kadir Kara
Role Appellee
Status Active
Name Behiye Kara
Role Appellee
Status Active
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Giant Oil, Inc.
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 7 DAYS - AB DUE ON 11/20/24
On Behalf Of Giant Oil, Inc.
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Giant Oil, Inc.
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clear Gas, Inc.
View View File
Docket Date 2024-10-18
Type Record
Subtype Record on Appeal Redacted
Description 658 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Clear Gas, Inc.
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Clear Gas, Inc.
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clear Gas, Inc.

Documents

Name Date
ANNUAL REPORT 2022-06-16
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-15
Domestic Profit 2020-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State