Entity Name: | CLEAR LAKE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 1997 (27 years ago) |
Document Number: | P97000103249 |
FEI/EIN Number | 593482497 |
Address: | 6820 Commerce Avenue, PORT RICHEY, FL, 34668, US |
Mail Address: | 6820 Commerce Avenue, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CLEAR LAKE ENTERPRISES, INC., ALABAMA | 000-517-475 | ALABAMA |
Headquarter of | CLEAR LAKE ENTERPRISES, INC., KENTUCKY | 0974899 | KENTUCKY |
Headquarter of | CLEAR LAKE ENTERPRISES, INC., ILLINOIS | CORP_71328643 | ILLINOIS |
Name | Role | Address |
---|---|---|
RUSSELL DANIEL CSr. | Agent | 6820 Commerce Avenue, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
RUSSELL DANIEL CSr. | President | 6820 Commerce Avenue, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
RUSSELL DANIEL CSr. | Secretary | 6820 Commerce Avenue, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090117 | REALTY ONE OF PASCO | ACTIVE | 2011-09-13 | 2026-12-31 | No data | 6820 COMMERCE AVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 6820 Commerce Avenue, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 6820 Commerce Avenue, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 6820 Commerce Avenue, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | RUSSELL, DANIEL C, Sr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State