Search icon

CLARK & GREIWE, P.A. - Florida Company Profile

Company Details

Entity Name: CLARK & GREIWE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARK & GREIWE, P.A. 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: 25 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000045556
FEI/EIN Number 753048729

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

Mail Address: 201 N. Franklin St., TAMPA, FL, 33602, US
Address: 201 N. Franklin St., TAMPA, 33602, UN
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JAMES D Director 201 N. Franklin St., TAMPA, FL, 33602
GREIWE DONALD G Director 201 N. Franklin St., TAMPA, FL, 33602
CLARK JAMES D Agent 201 N. Franklin St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 201 N. Franklin St., 7th Floor, TAMPA 33602 UN -
CHANGE OF MAILING ADDRESS 2019-04-01 201 N. Franklin St., 7th Floor, TAMPA 33602 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 201 N. Franklin St., 7th Floor, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State