Search icon

BOBBY CLARK, INC.

Company Details

Entity Name: BOBBY CLARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 1980 (44 years ago)
Document Number: 688805
FEI/EIN Number 592030272
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

Agent

Name Role Address
EARLY, DONALD L. Agent 106 S SILVER CLUSTER CT, LONGWOOD, FL, 32750

President

Name Role Address
EARLY, DONALD L. President 106 S SILVER CLUSTER CT, LONGWOOD, FL

Secretary

Name Role Address
EARLY, DONALD L. Secretary 106 S SILVER CLUSTER CT, LONGWOOD, FL

Director

Name Role Address
EARLY, DONALD L. Director 106 S SILVER CLUSTER CT, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
BOBBY CLARK VS STATE OF FLORIDA 2D2022-3354 2022-09-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-04374-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-03513-CF

Parties

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 Feb 2025

Sources: Florida Department of State