Search icon

JACK CLARK RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: JACK CLARK RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK CLARK RENOVATIONS, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000099991
FEI/EIN Number 205307898

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

Address: 6505 15TH AVE W, BRADENTON, FL, 34209, US
Mail Address: 6505 15TH AVE W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JACK President 2714 WELLS AVE, SARASOTA, FL, 34232
CLARK JACK Treasurer 2714 WELLS AVE, SARASOTA, FL, 34232
ARMENTROUT TERRY Agent 1001 N. WASHINGTON BLVD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6505 15TH AVE W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2021-04-09 6505 15TH AVE W, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1001 N. WASHINGTON BLVD, SUITE 103, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State