Search icon

STEVE CLARK, INC. - Florida Company Profile

Company Details

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

STEVE CLARK, 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: 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: 01 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000075670
FEI/EIN Number 651125640

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

Address: 2840 NW FEDERAL HIGHWAY, STUART, FL, 34994
Mail Address: 2840 NW FEDERAL HIGHWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK STEVE Director 364 NW BAYONET PL, JENSEN BEACH, FL, 34957
CLARK STEVE President 364 NW BAYONET PL, JENSEN BEACH, FL, 34957
CLARK WENDALYN Vice President 364 NW BAYONET PLACE, JENSEN BEACH, FL, 34957
ANDREA FAZENBAKER L Secretary 352 NW BAYONET PLACE, JENSEN BEACH, FL, 34957
SCOTT CLARK T Treasurer 352 NW BAYONET PLACE, JENSEN BEACH, FL, 34957
TAMARA ALEXANDER Officer 523 SOUTH BROADVIEW, SPRINGFIELD, MO, 65802
CLARK STEVE Agent 364 NW BAYONET PL., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-26 2840 NW FEDERAL HIGHWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2004-10-26 2840 NW FEDERAL HIGHWAY, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000210679 ACTIVE 1000000032123 02171 1597 2006-08-14 2026-09-20 $ 27,677.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06900011475 LAPSED 50 2005 CA 005561 XXXXMB PALM BEACH COUNTY CIRCUIT CIV 2006-07-17 2011-08-17 $68021.88 ARTHUR SAMUELS ESTATES, INC, 331 CLEMATIS STREET, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2005-07-13
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-07-23
Domestic Profit 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403128705 2021-04-08 0455 PPP 2934 NW 48th St, Miami, FL, 33142-3526
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3526
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20985.93
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State