Search icon

ANDREW CLARK INC - Florida Company Profile

Company Details

Entity Name: ANDREW CLARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000123924
FEI/EIN Number 204120096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5317 FRUITVILLE ROAD, SARASOTA, FL, 34232
Mail Address: 5317 FRUITVILLE ROAD, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ANDREW D President 5317 FRUITVILLE RD, SARASOTA, FL, 34232
CLARK DAVID J Agent 5317 FRUITVILLE ROAD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-09 5317 FRUITVILLE ROAD, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 5317 FRUITVILLE ROAD, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 5317 FRUITVILLE ROAD, SARASOTA, FL 34232 -

Court Cases

Title Case Number Docket Date Status
LENORIA CLARK and ANDREW CLARK VS EULICE M. JOSEPH, CNA, et al. 4D2016-0039 2016-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021232 MBAN

Parties

Name ANDREW CLARK INC
Role Appellant
Status Active
Name LENORIA CLARK
Role Appellant
Status Active
Representations Louis Thaler
Name EULICE M. JOSEPH, CNA
Role Appellee
Status Active
Representations BARBARA W. SONNEBORN, William T. Viergever, Lisa M. Munoz
Name BETHESDA MEMORIAL HOSPITAL, INC.
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' April 17, 2017 motion for rehearing en banc, and/or alternatively, request for a written opinion is denied.
Docket Date 2017-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2017-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR ALTERNATIVELY, REQUEST FOR WRITTEN OPINION
On Behalf Of LENORIA CLARK
Docket Date 2017-03-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LENORIA CLARK
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 21, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENORIA CLARK
Docket Date 2016-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LENORIA CLARK
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 25, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-25
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 LENORIA CLARK
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 5, 2016 motion for extension of time to file answer brief is granted. Said brief was filed August 15, 2016.
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 08/06/16
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 07/27/16
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENORIA CLARK
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 31, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-31
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 LENORIA CLARK
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 27, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-27
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 LENORIA CLARK
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of EULICE M. JOSEPH, CNA
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (349 PAGES)
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-17
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 LENORIA CLARK
Docket Date 2016-02-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-02-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2016-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 1/7/16
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENORIA CLARK
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-27
Domestic Profit 2005-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6797808107 2020-07-22 0455 PPP 16245 Northwest 27th Avenue, Opa-locka, FL, 33054-6807
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Opa-locka, MIAMI-DADE, FL, 33054-6807
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State