Search icon

C. & J. CLARK RETAIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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