Search icon

CLARKSTON-POTOMAC GROUP, INC.

Company Details

Entity Name: CLARKSTON-POTOMAC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2010 (14 years ago)
Document Number: F00000001625
FEI/EIN Number 541606655
Address: 2655 Meridian Parkway, Durham, NC, 27713, US
Mail Address: 2655 Meridian Parkway, Durham, NC, 27713, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
KOSOBUCKI FAITH Secretary 2655 Meridian Parkway, Durham, NC, 27713

Treasurer

Name Role Address
STEFAN JIM Treasurer 2655 Meridian Parkway, Durham, NC, 27713

President

Name Role Address
Hackett Michael President 2655 Meridian Parkway, Durham, NC, 27713

Director

Name Role Address
Nelson Neil Director 2655 Meridian Parkway, Durham, NC, 27713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2655 Meridian Parkway, Durham, NC 27713 No data
CHANGE OF MAILING ADDRESS 2025-01-08 2655 Meridian Parkway, Durham, NC 27713 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-07-12 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2010-09-02 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-04-22 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CLARKSTON-POTOMAC GROUP, INC., ET AL. VS INTERNET TECHNOLOGY BROADCASTING, ETC., ET AL 5D2014-0558 2014-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
11-CA-003073

Parties

Name CLARKSTON-POTOMAC GROUP, INC.
Role Appellant
Status Active
Representations Kelly J. H. Garcia
Name RURAL SOURCING, INC
Role Appellant
Status Active
Name INTERNET TECHNOLOGY BROADCAST
Role Appellee
Status Active
Representations Todd K. Norman
Name IT BROADCASTING VSAT, INC.
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ A6/27 MOT TO RELINQ JURISDICTION IS MOOT
Docket Date 2014-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-03-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2014-02-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Kelly J.H. Garcia 0694851
Docket Date 2014-02-26
Type Notice
Subtype Notice
Description Notice ~ OF POSTING CIVIL SUPERSEDEAS BOND
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLARKSTON-POTOMAC GROUP, INC
Docket Date 2014-02-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-02-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/14
On Behalf Of CLARKSTON-POTOMAC GROUP, INC

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State