Search icon

CLARK & CLARK HOLDINGS, INC.

Company Details

Entity Name: CLARK & CLARK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000045144
FEI/EIN Number 208898158
Address: 633 SILVER ROAD, OCALA, FL, 34472
Mail Address: 633 SILVER ROAD, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RICHARD C Agent 633 SILVER ROAD, OCALA, FL, 34472

President

Name Role Address
SMITH RICHARD C President 633 SILVER ROAD, OCALA, FL, 34472

Treasurer

Name Role Address
SMITH RICHARD C Treasurer 633 SILVER ROAD, OCALA, FL, 34472

Vice President

Name Role Address
SMITH CLARK H Vice President 633 SILVER ROAD, OCALA, FL, 34472

Secretary

Name Role Address
SMITH CLARK H Secretary 633 SILVER ROAD, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030360 OCALACOMM EXPIRED 2012-03-28 2017-12-31 No data 633 SILVER RD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 633 SILVER ROAD, OCALA, FL 34472 No data
CHANGE OF MAILING ADDRESS 2010-03-17 633 SILVER ROAD, OCALA, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 633 SILVER ROAD, OCALA, FL 34472 No data

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-11
Domestic Profit 2007-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State