Search icon

CLARK SKATOFF, PA - Florida Company Profile

Company Details

Entity Name: CLARK SKATOFF, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARK SKATOFF, PA 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P09000101881
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1130 FAULKNER TERRACE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: PO Box 32278, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKATOFF JEFFREY H Director PO Box 32278, PALM BEACH GARDENS, FL, 33420
SKATOFF JEFFREY H President PO Box 32278, PALM BEACH GARDENS, FL, 33420
SKATOFF JEFFREY H Agent 1130 FAULKNER TERRACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1130 FAULKNER TERRACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 1130 FAULKNER TERRACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-29 1130 FAULKNER TERRACE, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2018-01-22 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 SKATOFF, JEFFREY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000616376 TERMINATED 1000000440119 PALM BEACH 2013-02-27 2023-03-27 $ 925.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000486408 LAPSED 1000000357605 PALM BEACH 2013-01-08 2023-02-27 $ 7,063.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314167109 2020-04-15 0455 PPP 3399 PGA BLVD SUITE 450, PALM BEACH GARDENS, FL, 33410
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 114900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116527.49
Forgiveness Paid Date 2021-09-21
8652058410 2021-02-13 0455 PPS 700 S Rosemary Ave Ste 204, West Palm Beach, FL, 33401-6310
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62497
Loan Approval Amount (current) 62497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6310
Project Congressional District FL-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63349.7
Forgiveness Paid Date 2022-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State