Search icon

CLARK & ZEDELLA, P.A.

Company Details

Entity Name: CLARK & ZEDELLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: P03000029648
FEI/EIN Number 412085272
Mail Address: 5150 BELFORT ROAD BUILDING 100, JACKSONVILLE, FL, 32256
Address: 1930 PERRY PLACE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent

Director

Name Role Address
CLARK DWAYNE Director 1930 PERRY PLACE, JACKSONVILLE, FL, 32207

President

Name Role Address
CLARK DWAYNE President 1930 PERRY PLACE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
CLARK DWAYNE Secretary 1930 PERRY PLACE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
CLARK DWAYNE Treasurer 1930 PERRY PLACE, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
ZEDELLA KRISTEN A Vice President 1930 PERRY PLACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 ANSBACHER, SCHNEIDER & TRAGER, P.A. No data
NAME CHANGE AMENDMENT 2019-07-18 CLARK & ZEDELLA, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 1930 PERRY PLACE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
Name Change 2019-07-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State