Search icon

R & R CLARK CONSTRUCTION, INC.

Company Details

Entity Name: R & R CLARK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: K54896
FEI/EIN Number 59-2922855
Address: 6481 W NORVELL BRYANT HWY., CRYSTAL RIVER, FL 34429
Mail Address: P. O. BOX 351, PO BOX 351, CRYSTAL RIVER, FL 34423
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, DOLORES H. Agent 6481 NORVELL BRYANT HWY, CRYSTAL RIVER, FL 34429

Treasurer

Name Role Address
CLARK, DOLORES H Treasurer PO BOX 351 NA, CRYSTAL RIVER, FL 34423

Secretary

Name Role Address
CLARK, DOLORES H Secretary PO BOX 351 NA, CRYSTAL RIVER, FL 34423

Vice President

Name Role Address
CLARK, RICHARD T Vice President 1105 N PALM SPRINGS TERRACE, CRYSTAL RIVER, FL 34429
CLARK, W. RANDALL Vice President 712 VENTURI AVE, CRYSTAL RIVER, FL 34429

President

Name Role Address
CLARK, DOLORES H President PO BOX 351 NA, CRYSTAL RIVER, FL 34423

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000067 CLARK CONSTRUCTION EXPIRED 2016-01-04 2021-12-31 No data PO BOX 351, CRYSTAL RIVER, FL, 34423
G10000019273 CLARK CONSTRUCTION EXPIRED 2010-03-01 2015-12-31 No data P.O. BOX 351, 6481 W. NORVELL BRYANT HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 6481 W NORVELL BRYANT HWY., CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 6481 NORVELL BRYANT HWY, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1993-04-30 6481 W NORVELL BRYANT HWY., CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State