Search icon

E.L. CLARK INSURANCE, INC.

Company Details

Entity Name: E.L. CLARK INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000008157
FEI/EIN Number 030504013
Address: 12788 W FOREST HILL BLVD - STE. 1004, WELLINGTON, FL, 33414
Mail Address: 3400 N Ocean Drive, Apt 602, Singer Island, FL, 33404, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK ERICA LOWNER Agent 12788 W FOREST HILL BLVD - STE. 1004, WELLINGTON, FL, 33414

President

Name Role Address
CLARK ERICA L President 3400 N OCEAN DRIVE, SINGER ISLAND, FL, 33404

Vice President

Name Role Address
CLARK ERICA L Vice President 3400 N OCEAN DRIVE, SINGER ISLAND, FL, 33404

Treasurer

Name Role Address
CLARK ERICA L Treasurer 3400 N OCEAN DRIVE, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048388 JULIE KIME AGENCY EXPIRED 2012-05-25 2017-12-31 No data 12788 W FOREST HILL BLVD, STE 1004, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-08 12788 W FOREST HILL BLVD - STE. 1004, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 12788 W FOREST HILL BLVD - STE. 1004, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2013-05-17 CLARK, ERICA L, OWNER No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 12788 W FOREST HILL BLVD - STE. 1004, WELLINGTON, FL 33414 No data
AMENDMENT 2012-06-25 No data No data
REINSTATEMENT 2010-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000139844 ACTIVE 1000000878639 PALM BEACH 2021-03-04 2031-03-31 $ 1,184.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000294169 ACTIVE 1000000849359 PALM BEACH 2019-11-20 2031-06-16 $ 429.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-08
Off/Dir Resignation 2016-06-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-17
Amendment 2012-06-25
ANNUAL REPORT 2012-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State