Entity Name: | THOMAS A. CLARK INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1990 (35 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | L59693 |
FEI/EIN Number | 59-3070533 |
Address: | 105 COMMERCE ST, LAKE PLACID, FL 33852 |
Mail Address: | 105 COMMERCE ST, LAKE PLACID, FL 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK, THOMAS A. | Agent | 105 COMMERCE ST, LAKE PLACID, FL 33852 |
Name | Role | Address |
---|---|---|
CLARK, THOMAS A. | Director | 733 S. MAIN STREET, LAKE PLACID, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-03 | 105 COMMERCE ST, LAKE PLACID, FL 33852 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-16 | 105 COMMERCE ST, LAKE PLACID, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-16 | 105 COMMERCE ST, LAKE PLACID, FL 33852 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT G. HUTCHINS VS KIMBERLY M. HALL | 2D2015-5089 | 2015-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State