Search icon

PRESTON CLARK, INC.

Company Details

Entity Name: PRESTON CLARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2007 (18 years ago)
Document Number: P07000013737
FEI/EIN Number 208348038
Address: 140 Stokes Landing Road, PALATKA, FL, 32177, US
Mail Address: 140 Stokes Landing Road, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Clark Katrina Agent 140 Stokes Landing Road, Palatka, FL, 32177

President

Name Role Address
CLARK PRESTON L President 140 Stokes Landing Road, PALATKA, FL, 32177

Secretary

Name Role Address
CLARK KATRINA D Secretary 140 Stokes Landing Road, PALATKA, 32177

Treasurer

Name Role Address
CLARK KATRINA D Treasurer 140 Stokes Landing Road, PALATKA, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056830 PCI WATER CONSERVATION ACTIVE 2021-04-26 2026-12-31 No data 140 STOKES LANDING RD, PALATKA, FL, 32177
G16000116961 PCI WATER DISTRIBUTION SPECIALISTS EXPIRED 2016-10-27 2021-12-31 No data 140 STOKES LANDING ROAD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 Clark, Katrina No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 140 Stokes Landing Road, Palatka, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 140 Stokes Landing Road, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2013-04-29 140 Stokes Landing Road, PALATKA, FL 32177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000575571 TERMINATED 1000000792855 PUTNAM 2018-08-07 2028-08-15 $ 268.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State