Entity Name: | BOBBY CLARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOBBY CLARK, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 1980 (45 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | 688805 |
FEI/EIN Number |
592030272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 SE LAKE ST., LONGWOOD, FL, 32750 |
Mail Address: | 425 SE LAKE ST., LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EARLY, DONALD L. | President | 106 S SILVER CLUSTER CT, LONGWOOD, FL |
EARLY, DONALD L. | Secretary | 106 S SILVER CLUSTER CT, LONGWOOD, FL |
EARLY, DONALD L. | Director | 106 S SILVER CLUSTER CT, LONGWOOD, FL |
EARLY, DONALD L. | Agent | 106 S SILVER CLUSTER CT, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-20 | 106 S SILVER CLUSTER CT, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 1985-07-01 | EARLY, DONALD L. | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-03-14 | 425 SE LAKE ST., LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 1984-03-14 | 425 SE LAKE ST., LONGWOOD, FL 32750 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOBBY CLARK VS STATE OF FLORIDA | 2D2022-3354 | 2022-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOBBY CLARK, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G. |
Name | HON. PHILIP J. FEDERICO |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-10-25 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | BOBBY CLARK |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | BOBBY CLARK |
Docket Date | 2022-10-14 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified |
Docket Date | 2022-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | BOBBY CLARK |
Docket Date | 2022-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State