Search icon

MICHAEL-CLARKE COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MICHAEL-CLARKE COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL-CLARKE COMPANY, INCORPORATED 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: 13 Aug 1984 (41 years ago)
Document Number: H16496
FEI/EIN Number 592435697

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

Address: 825 SE 47TH TERR., CAPE CORAL, FL, 33904
Mail Address: 825 SE 47TH TERR., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRILL, PATRICK Director 825 SE 47TH TERR., CAPE CORAL, FL, 33904
MCINTOSH GARY P Vice President 15280 TERRELL DRIVE, ALVA, FL, 33920
SHERRILL PATRICK M Agent 825 SE 47TH TERR., CAPE CORAL, FL, 33904
SHERRILL, PATRICK President 825 SE 47TH TERR., CAPE CORAL, FL, 33904
SHAW, CLAUDIA Vice President 825 SE 47TH TERR., CAPE CORAL, FL, 33904
SHAW, CLAUDIA Secretary 825 SE 47TH TERR., CAPE CORAL, FL, 33904
SHAW, CLAUDIA Treasurer 825 SE 47TH TERR., CAPE CORAL, FL, 33904
SHAW, CLAUDIA Director 825 SE 47TH TERR., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-03-30 SHERRILL, PATRICK M -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 825 SE 47TH TERR., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2000-05-17 825 SE 47TH TERR., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 825 SE 47TH TERR., CAPE CORAL, FL 33904 -

Court Cases

Title Case Number Docket Date Status
MICHAEL CLARKE VS STATE OF FLORIDA SC2018-1187 2018-07-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1482

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062004CF004679A88810

Parties

Name MICHAEL-CLARKE COMPANY, INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachael Kaiman, Celia Terenzio
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix **Stricken 8/22/18, amended brief filed.**
On Behalf Of Michael Clarke
View View File
Docket Date 2018-08-01
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on August 1, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken. (08/21/18: VACATED)
Docket Date 2018-07-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-23
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2018-07-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael Clarke
View View File
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-22
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of State of Florida
View View File
Docket Date 2018-08-22
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief is granted and said amended brief was filed with this Court on August 20, 2018. Petitioner's jurisdictional brief filed with this Court on August 1, 2018, is hereby stricken.Respondent's answer brief on jurisdiction was filed with this Court on August 6, 2018, and respondent shall have twenty days after service of petitioner's amended initial brief on jurisdiction in which to serve an amended answer brief on jurisdiction, if they so choose. If respondent chooses not to file an amended brief on jurisdiction, they shall immediately notify this Court and petitioner in writing.
Docket Date 2018-08-21
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion for Clarification"
On Behalf Of Michael Clarke
View View File
Docket Date 2018-08-21
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated August 1, 2018, striking portions of petitioner's appendix is hereby vacated.Petitioner's "Motion for Clarification" is hereby denied as moot.
Docket Date 2018-08-20
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of Michael Clarke
View View File
Docket Date 2018-08-20
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix
On Behalf Of Michael Clarke
View View File
Docket Date 2018-08-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
MICHAEL CLARKE VS STATE OF FLORIDA SC2012-1973 2012-09-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-2307

Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-4679 CF10A

Parties

Name MICHAEL-CLARKE COMPANY, INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Paul Lawrence Backman
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417118
Docket Date 2012-10-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-10-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-09-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 BELOW
Docket Date 2012-09-13
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of Michael Clarke
Docket Date 2012-09-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-09-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael Clarke

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QTCA22D004T 2022-02-17 - -
Unique Award Key CONT_IDV_47QTCA22D004T_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient MICHAEL CLARKE LLC
UEI R8MAM7YD9L72
Recipient Address UNITED STATES, 6451 N FEDERAL HWY STE 410, FORT LAUDERDALE, BROWARD, FLORIDA, 333081488

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829189005 2021-05-20 0455 PPP 2205 Mill Ter, Sarasota, FL, 34231-4605
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5902
Loan Approval Amount (current) 5902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-4605
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5929.38
Forgiveness Paid Date 2021-11-17
4416638603 2021-03-18 0455 PPP 744 NW 11th Ave Apt 4, Fort Lauderdale, FL, 33311-7279
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8718
Loan Approval Amount (current) 8718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7279
Project Congressional District FL-20
Number of Employees 1
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8747.86
Forgiveness Paid Date 2021-08-12
4944818809 2021-04-16 0455 PPS 744 NW 11th Ave Apt 4, Fort Lauderdale, FL, 33311-7279
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8718
Loan Approval Amount (current) 8718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7279
Project Congressional District FL-20
Number of Employees 1
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8744.51
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State