Search icon

GEORGE CLARK, INC. - Florida Company Profile

Company Details

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

GEORGE 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000004515
Address: 1143 SKYVIEW BLVD, LAKELAND, FL, 33801, US
Mail Address: 1143 SKYVIEW BLVD, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK GEORGE President 1143 SKYVIEW BLVD, LAKELAND, FL, 33801
CLARK GEORGE Vice President 1143 SKYVIEW BLVD, LAKELAND, FL, 33801
CLARK GEORGE Secretary 1143 SKYVIEW BLVD, LAKELAND, FL, 33801
CLARK GEORGE Treasurer 1143 SKYVIEW BLVD, LAKELAND, FL, 33801
CLARK GEORGE Director 1143 SKYVIEW BLVD, LAKELAND, FL, 33801
CLARK GEORGE Agent 1143 SKYVIEW BLVD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
GEORGE CLARK VS WELLS FARGO BANK, N. A. 2D2017-2150 2017-05-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-2813-NC

Parties

Name GEORGE CLARK, INC.
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations MARIAM ZAKIE, ESQ., ROY A. DIAZ, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice
Description Notice ~ INSOLVENCY
Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE CLARK
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed for failure to prosecute. Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Black
Docket Date 2017-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellee's motion to dismiss is granted, and this appeal is dismissed for failure to prosecute. Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 803 PAGES
Docket Date 2017-08-11
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2017-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-08-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WELLS FARGO BANK, N. A.

Documents

Name Date
Domestic Profit 2009-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4202.00
Total Face Value Of Loan:
4202.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4202
Current Approval Amount:
4202
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4226.98

Date of last update: 02 Jun 2025

Sources: Florida Department of State