Entity Name: | RYAN CLARK INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RYAN CLARK INCORPORATED 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: | 01 Mar 2004 (21 years ago) |
Date of dissolution: | 01 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2005 (19 years ago) |
Document Number: | P04000039224 |
FEI/EIN Number |
861099250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 DEER LAKE CIR., APOPKA, FL, 32712, US |
Mail Address: | 1450 DEER LAKE CIR., APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK RYAN | President | 1450 DEER LAKE CIR., APOPKA, FL, 32712 |
CLARK RYAN | Director | 1450 DEER LAKE CIR., APOPKA, FL, 32712 |
CLARK RYAN | Agent | 1450 DEER LAKE CIR., APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-23 | 1450 DEER LAKE CIR., APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2005-05-23 | 1450 DEER LAKE CIR., APOPKA, FL 32712 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Ryan Clark, Appellee(s). | 2D2024-2016 | 2024-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAZAM AUTO GLASS LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla |
Name | RYAN CLARK INCORPORATED |
Role | Appellee |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta |
Docket Entries
Docket Date | 2024-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-08-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Geico General Insurance Company |
View | View File |
Docket Date | 2024-11-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-10-21 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 647 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-09-30 |
Type | Response |
Subtype | Response |
Description | SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY |
On Behalf Of | Shazam Auto Glass, LLC |
Docket Date | 2024-09-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Geico General Insurance Company |
Docket Date | 2024-11-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot. Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal. |
View | View File |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-01 |
ANNUAL REPORT | 2005-05-23 |
Domestic Profit | 2004-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State