Search icon

CLARK INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CLARK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARK INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Apr 1984 (41 years ago)
Document Number: G96486
FEI/EIN Number 592402241

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

Address: 5127 BLOOMINGDALE AVE, TAMPA, FL, 33619
Mail Address: 5127 BLOOMINGDALE AVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, ROBERT J., JR. President 2927 W. BAYSHORE COURT, TAMPA, FL, 33611
CLARK, ROBERT J., JR. Director 2927 W. BAYSHORE COURT, TAMPA, FL, 33611
CARTER, DONNA Secretary 3022 SAMARA DRIVE, TAMPA, FL, 33618
CARTER, DONNA Treasurer 3022 SAMARA DRIVE, TAMPA, FL, 33618
CARTER, DONNA Director 3022 SAMARA DRIVE, TAMPA, FL, 33618
CLARK, ROBERT J., JR. Agent 2927 W. BAYSHORE COURT, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 2927 W. BAYSHORE COURT, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 5127 BLOOMINGDALE AVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1992-06-30 5127 BLOOMINGDALE AVE, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State