Entity Name: | TODD CLARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TODD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2016 (9 years ago) |
Document Number: | P11000109063 |
FEI/EIN Number |
611584327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5830 NEBRASKA AVE., NEW PORT RICHEY, FL, 34652, US |
Address: | 10377 Osceola Dr, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK DAVID T | President | 10377 Osceola Dr, NEW PORT RICHEY, FL, 34654 |
YORK DAVID T | Secretary | 10377 Osceola Dr, NEW PORT RICHEY, FL, 34654 |
YORK DAVID T | Agent | 5830 NEBRASKA AVE., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 10377 Osceola Dr, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 10377 Osceola Dr, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | YORK, DAVID T | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 5830 NEBRASKA AVE., NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2016-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-16 |
Reg. Agent Change | 2021-02-26 |
Off/Dir Resignation | 2021-02-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7643848600 | 2021-03-24 | 0491 | PPP | 104 Saint Andrews Place Dr 104 Saint Andrews Place Dr, Saint Augustine, FL, 32092-0773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State