Search icon

RONALD CLARK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RONALD CLARK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD CLARK CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P01000002587
FEI/EIN Number 593694634

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

Address: 15816 W County Road 1491, ALACHUA, FL, 32615, US
Mail Address: 15816 W County Road 1491, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RONALD Director 15816 W County Road 1491, ALACHUA, FL, 32615
CLARK RONALD Agent 15816 W County Road 1491, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-17 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 CLARK, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-16 15816 W County Road 1491, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2013-02-16 15816 W County Road 1491, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-16 15816 W County Road 1491, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State