Search icon

SEAN CLARK CONTRACTING INC

Company Details

Entity Name: SEAN CLARK CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 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: P03000155956
FEI/EIN Number 200444568
Address: 18810 SNAILS PACE WAY, ODESSA, FL, 33556, US
Mail Address: 18810 SNAILS PACE WAY, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK SEAN E Agent 18810 SNAILS PACE WAY, ODESSA, FL, 33556

Secretary

Name Role Address
CLARK SEAN E Secretary 18810 SNAILS PACE WAY, LUTZ, FL, 33559

Treasurer

Name Role Address
CLARK SEAN E Treasurer 18810 SNAILS PACE WAY, LUTZ, FL, 33559

Director

Name Role Address
CLARK SEAN E Director 18810 SNAILS PACE WAY, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009727 KEYSTONE STAIR BUILDING COMPANY EXPIRED 2017-01-26 2022-12-31 No data 18810 SNAILS PACE WAY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 18810 SNAILS PACE WAY, ODESSA, FL 33556 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 18810 SNAILS PACE WAY, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2017-03-24 18810 SNAILS PACE WAY, ODESSA, FL 33556 No data

Court Cases

Title Case Number Docket Date Status
ROBERT SKALA VS LYONS HERITAGE CORPORATION, et al 2D2012-1331 2012-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-10278

Parties

Name ROBERT SKALA
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., CHARLES S. SPINNER, JR., ESQ.
Name LYONS HERITAGE CORPORATION
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., THOMAS REGNIER, ESQ., HINDA KLEIN, ESQ., JOSEPH T. METZGER, ESQ.
Name SEAN CLARK CONTRACTING INC
Role Appellee
Status Active
Name SEAN CLARK, INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded
Docket Date 2013-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ AA's motion/ amt to be set by trial ct.
Docket Date 2013-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-11-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 12-11-12 OA cont'd
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LYONS HERITAGE CORPORATION
Docket Date 2012-10-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/28/12
On Behalf Of ROBERT SKALA
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of LYONS HERITAGE CORPORATION
Docket Date 2012-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES BARTON CC COPIES
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT SKALA
Docket Date 2012-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LYONS HERITAGE CORPORATION
Docket Date 2012-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Thomas Regnier, Esq. 660000
Docket Date 2012-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/31/12
On Behalf Of LYONS HERITAGE CORPORATION
Docket Date 2012-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LYONS HERITAGE CORPORATION
Docket Date 2012-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT SKALA
Docket Date 2012-07-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2012-07-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 07/06/12
On Behalf Of ROBERT SKALA
Docket Date 2012-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to allow late filed brief
On Behalf Of ROBERT SKALA
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT SKALA
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT SKALA
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT SKALA
Docket Date 2012-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYONS HERITAGE CORPORATION
Docket Date 2012-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SKALA
Docket Date 2012-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State