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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE CLARK VS WELLS FARGO BANK, N. A. | 2D2017-2150 | 2017-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
Domestic Profit | 2009-01-15 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State