Search icon

THOMAS A. CLARK INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS A. CLARK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L59693
FEI/EIN Number 593070533
Address: 105 COMMERCE ST, LAKE PLACID, FL, 33852, US
Mail Address: 105 COMMERCE ST, LAKE PLACID, FL, 33852, US
ZIP code: 33852
City: Lake Placid
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, THOMAS A. Director 733 S. MAIN STREET, LAKE PLACID, FL
CLARK, THOMAS A. Agent 105 COMMERCE ST, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 105 COMMERCE ST, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 105 COMMERCE ST, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 1999-03-16 105 COMMERCE ST, LAKE PLACID, FL 33852 -

Court Cases

Title Case Number Docket Date Status
SCOTT G. HUTCHINS VS KIMBERLY M. HALL 2D2015-5089 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2014-CA-685

Parties

Name KIMBERLY M. HALL
Role Appellee
Status Active
Representations AMY S. FARRIOR, ESQ., W. JAMES KELLY, ESQ., RAYMOND T. ELLIGETT, JR., ESQ.
Name THOMAS A. CLARK INCORPORATED
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active
Name SCOTT G. HUTCHINS
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MONTEREY CAMPBELL, I I I, ESQ., BERT J. HARRIS, I I I, ESQ.

Docket Entries

Docket Date 2016-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REMOVAL OF COUNSEL FROM SERVICE LIST
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of KIMBERLY M. HALL
Docket Date 2016-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT' S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sebring
Docket Date 2016-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 6-RB DUE 06/01/16
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KIMBERLY M. HALL
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/09/16
On Behalf Of KIMBERLY M. HALL
Docket Date 2016-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA **PART 1**
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 03/14/16
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT G. HUTCHINS
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIMBERLY M. HALL
Docket Date 2015-11-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-18
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT G. HUTCHINS

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-28

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,287
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,324.62
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $11,287
Jobs Reported:
1
Initial Approval Amount:
$11,287
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,329.33
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $11,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State