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 |
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 | - |
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 |
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. | - |
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