Search icon

CLARK USA ENTERPRISES INC

Company Details

Entity Name: CLARK USA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P09000011459
FEI/EIN Number 26-4221180
Address: 8388 S Tamiami Trail, Suite 156, SARASOTA, FL, 34238, US
Mail Address: 8388 S Tamiami Trail, Suite 156, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK ANDREW P Agent 8388 S Tamiami Trail, SARASOTA, FL, 34238

President

Name Role Address
CLARK CHERYL President 8388 S Tamiami Trail, SARASOTA, FL, 34238

Chief Executive Officer

Name Role Address
CLARK ANDREW PAUL Chief Executive Officer 8388 S Tamiami Trail, SARASOTA, FL, 34238

Director

Name Role Address
Clark Charlotte L Director 8388 S Tamiami Trail, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090479 MEDWAY REALTY ACTIVE 2012-09-14 2027-12-31 No data 8388 S TAMIAMI TRAIL, SUITE 156, SARASOTA, FL, 34238
G12000047252 NEW YORK HAIR EXPIRED 2012-05-22 2017-12-31 No data 2069 S TAMIAMI TRAIL, VENIVE, FL, 34293
G12000006637 SARASOTA ENCHANTED FLOWERS EXPIRED 2012-01-19 2017-12-31 No data 8419 S TAMIAMI TRAIL, SARASOTA, FL, 34238
G10000069848 LOCAL SARASOTA FLORIST EXPIRED 2010-07-29 2015-12-31 No data 2069 S TAMIAMI TRAIL, VENICE, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 8388 S Tamiami Trail, Suite 156, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 8388 S Tamiami Trail, Suite 156, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2022-01-27 8388 S Tamiami Trail, Suite 156, SARASOTA, FL 34238 No data
AMENDMENT 2015-09-28 No data No data
AMENDMENT 2013-09-10 No data No data
AMENDMENT 2012-10-12 No data No data
REINSTATEMENT 2012-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-11-21
AMENDED ANNUAL REPORT 2017-10-12
AMENDED ANNUAL REPORT 2017-09-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State