Search icon

PHIL CLARK CONCRETE, INC.

Company Details

Entity Name: PHIL CLARK CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1986 (38 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: J33619
FEI/EIN Number 59-2723183
Address: 746 HERBERT STREET, PORT ORANGE, FL 32129
Mail Address: 746 HERBERT STREET, PORT ORANGE, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, BRENDA L Agent 746 HERBERT STREET, PORT ORANGE, FL 32129

Director

Name Role Address
CLARK, PHIL Director 746 HERBERT STREET, PORT ORANGE, FL 32129

President

Name Role Address
CLARK, PHIL President 746 HERBERT STREET, PORT ORANGE, FL 32129

Vice President

Name Role Address
CLARK, BRENDA L. Vice President 746 HERBERT STREET, PORT ORANGE, FL 32129

Secretary

Name Role Address
CLARK, BRENDA L. Secretary 746 HERBERT STREET, PORT ORANGE, FL 32129

Treasurer

Name Role Address
CLARK, BRENDA L. Treasurer 746 HERBERT STREET, PORT ORANGE, FL 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-13 CLARK, BRENDA L No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 746 HERBERT STREET, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2002-02-11 746 HERBERT STREET, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 746 HERBERT STREET, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State