Search icon

GREGORY & CLARK, PLLC - Florida Company Profile

Company Details

Entity Name: GREGORY & CLARK, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY & CLARK, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000101749
FEI/EIN Number 205670800

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

Address: 500 Winderley Pl, Maitland, FL, 32751, US
Mail Address: 500 Winderley Pl, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JUSTIN R Manager 500 Winderley Pl, Maitland, FL, 32751
Attorney's Justin Clark and Associates Agent 500 Winderley Pl, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 500 Winderley Pl, 100, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-10-11 Attorney's Justin Clark and Associates -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 500 Winderley Pl, 100, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-10-11 500 Winderley Pl, 100, Maitland, FL 32751 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-01 - -

Court Cases

Title Case Number Docket Date Status
GREGORY CLARK VS THE STATE OF FLORIDA 3D2016-2530 2016-11-09 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
01-1167

Parties

Name GREGORY & CLARK, PLLC
Role Appellant
Status Active
Representations RICHARD E. WUNSCH
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. WAYNE M. MILLER
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated June 21, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER.
On Behalf Of GREGORY CLARK
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless appellant causes the record to be filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 26, 2016.
Docket Date 2016-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY CLARK
Docket Date 2016-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-05-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-11-01
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895648703 2021-04-09 0455 PPP 718 Magnolia Dr, West Palm Beach, FL, 33403-2009
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33403-2009
Project Congressional District FL-20
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.19
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State