Entity Name: | C. & J. CLARK RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Mar 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 1985 (40 years ago) |
Document Number: | 840254 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 TOWER ROAD, WALTHAM, MA, 02451, US |
Mail Address: | 60 TOWER ROAD, WALTHAM, MA, 02451, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Quirke Peter | Director | 60 TOWER ROAD, WALTHAM, MA, 02451 |
White Thomas | Director | 60 TOWER ROAD, WALTHAM, MA, 02451 |
Champion Gary | Officer | 60 TOWER ROAD, WALTHAM, MA, 02451 |
Galluzzo David | Officer | 60 TOWER ROAD, WALTHAM, MA, 02451 |
Ardini Stacey | Officer | 60 TOWER ROAD, WALTHAM, MA, 02451 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116106 | CLARKS OUTLET | EXPIRED | 2016-10-26 | 2021-12-31 | - | ATTN: TAX DEPARTMENT, 60 TOWER RD., WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 60 TOWER ROAD, WALTHAM, MA 02451 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 60 TOWER ROAD, WALTHAM, MA 02451 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
EVENT CONVERTED TO NOTES | 1985-04-29 | - | - |
NAME CHANGE AMENDMENT | 1985-04-29 | C. & J. CLARK RETAIL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2023-02-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State