Search icon

SEAN CLARK, INC - Florida Company Profile

Company Details

Entity Name: SEAN CLARK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN CLARK, INC 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000114488
Address: 2341 HADLEY ST., DELTONA, FL, 32738
Mail Address: 2341 HADLEY ST., DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK SEAN Agent 2341 HADLEY ST., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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
Domestic Profit 2005-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968558904 2021-05-12 0491 PPP 2077 Baldwin St, Jacksonville, FL, 32209-7075
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-7075
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11302.19
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State