Search icon

MR CLARK INC.

Company Details

Entity Name: MR CLARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2009 (16 years ago)
Document Number: P09000011672
FEI/EIN Number 264240800
Address: 8461 Cessna Dr., New Port Richey, FL, 34654, US
Mail Address: 9119 Ridge Rd., # 66, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORGAN CANDACE J Agent 9119 Ridge Rd., New Port Richey, FL, 34654

President

Name Role Address
EDWARDS Michael R President 9119 Ridge Rd., New Port Richey, FL, 34654

Director

Name Role Address
EDWARDS Michael R Director 9119 Ridge Rd., New Port Richey, FL, 34654
EDWARDS GERRY L Director 9119 Ridge Rd., New Port Richey, FL, 34654
EDWARDS PATSY J Director 9119 Ridge Rd., New Port Richey, FL, 34654
EDWARDS Joseph R Director 9119 Ridge Rd., New Port Richey, FL, 34654

Vice President

Name Role Address
EDWARDS GERRY L Vice President 9119 Ridge Rd., New Port Richey, FL, 34654

Secretary

Name Role Address
EDWARDS PATSY J Secretary 9119 Ridge Rd., New Port Richey, FL, 34654

Treasurer

Name Role Address
EDWARDS Joseph R Treasurer 9119 Ridge Rd., New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 8461 Cessna Dr., New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2020-05-13 8461 Cessna Dr., New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 9119 Ridge Rd., # 66, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 MORGAN, CANDACE JRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000963614 TERMINATED 1000000424392 PASCO 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State