Search icon

G.L. CLARK DRYWALL & PLASTER, INC.

Company Details

Entity Name: G.L. CLARK DRYWALL & PLASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000073883
FEI/EIN Number 010730680
Address: 1320 DEER PATH DRIVE, OSTEEN, FL, 32764
Mail Address: P.O. BOX 299, OSTEEN, FL, 32764
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK GEORGE C Agent 1320 DEER PATH DRIVE, OSTEEN, FL, 32764

Director

Name Role Address
CLARK GEORGE C Director 1320 DEER PATH DRIVE, OSTEEN, FL, 32764

President

Name Role Address
CLARK GEORGE C President 1320 DEER PATH DR., OSTEEN, FL, 32764

Vice President

Name Role Address
CLARK GEORGE C Vice President 1320 DEER PATH DR, OSTEEN, FL, 32764

Secretary

Name Role Address
GEORGE CLARK C Secretary 1320 DEER PATH DR, OSTEEN, FL, 32764

Treasurer

Name Role Address
GEORGE CLARK C Treasurer 1320 DEER PATH DR, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-01-08 1320 DEER PATH DRIVE, OSTEEN, FL 32764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002210648 INACTIVE WITH A SECOND NOTICE FILED 2009-33105-COCI 7TH JUD. CIR. VOLUSIA CTY. FL 2009-11-02 2014-11-12 $11,999.64 PROBUILD EAST, LLC, 200 SOUTH SEGRAVE, DAYTONA BEACH, FL 32114

Documents

Name Date
REINSTATEMENT 2009-02-05
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-08
Domestic Profit 2002-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State