Search icon

CLARKE AQUATIC SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CLARKE AQUATIC SERVICES, 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: 07 Mar 2008 (17 years ago)
Branch of: CLARKE AQUATIC SERVICES, INC., ILLINOIS (Company Number CORP_64172611)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2009 (16 years ago)
Document Number: F08000001049
FEI/EIN Number 134306095

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 675 SIDWELL COURT, SAINT CHARLES, IL, 60174, US
Address: 675 Sidwell Court, Saint Charles, IL, 60174, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CLARKE, III JOHN L Chairman 159 N GARDEN AVE, ROSELLE, IL, 60172
TECSON ANDREW P Secretary 30 S WACKER DR SUITE 2600, CHICAGO, IL, 60606
Reiter Julie Vice President 159 N GARDEN AVENUE, ROSELLE, IL, 60172
MAGRO A.KEVIN Vice President 159 N GARDEN AVENUE, ROSELLE, IL, 60172
GENT ALLEN Chief Executive Officer 675 Sidwell Court, Saint Charles, IL, 60174
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097908 CLARKE ACTIVE 2015-09-23 2025-12-31 - 30 S. WACKER DR., SUITE 2600, CHICAGO, IL, 60606
G09000166795 CLARKE EXPIRED 2009-10-19 2014-12-31 - 3036 MICHIGAN AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 675 Sidwell Court, Saint Charles, IL 60174 -
CHANGE OF MAILING ADDRESS 2015-01-07 675 Sidwell Court, Saint Charles, IL 60174 -
NAME CHANGE AMENDMENT 2009-09-14 CLARKE AQUATIC SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State