Search icon

RYAN CLARK INCORPORATED

Company Details

Entity Name: RYAN CLARK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
CLARK RYAN Agent 1450 DEER LAKE CIR., APOPKA, FL, 32712

President

Name Role Address
CLARK RYAN President 1450 DEER LAKE CIR., APOPKA, FL, 32712

Director

Name Role Address
CLARK RYAN Director 1450 DEER LAKE CIR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 1450 DEER LAKE CIR., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2005-05-23 1450 DEER LAKE CIR., APOPKA, FL 32712 No data

Court Cases

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
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-001357

Parties

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

Documents

Name Date
Voluntary Dissolution 2005-12-01
ANNUAL REPORT 2005-05-23
Domestic Profit 2004-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State