Search icon

CLARK & PARTNERS, P.A.

Company Details

Entity Name: CLARK & PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P12000038021
FEI/EIN Number 45-5108761
Address: 1249 Pendleton Circle, The Villages, FL, 32162, US
Mail Address: 1249 PENDLETON CIRCLE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARK & PARTNERS, P. A. 401(K) PROFIT SHARING PLAN 2017 455108761 2018-05-07 CLARK & PARTNERS, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4079059199
Plan sponsor’s address 11241 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786
CLARK & PARTNERS, P. A. 401(K) PROFIT SHARING PLAN 2017 455108761 2018-05-07 CLARK & PARTNERS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4079059199
Plan sponsor’s address 11241 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786
CLARK & PARTNERS, P. A. 401(K) PROFIT SHARING PLAN 2016 455108761 2017-10-02 CLARK & PARTNERS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 4079059199
Plan sponsor’s address 11241 WILLOW GARDENS DRIVE, WINDERMERE, FL, 34786

Agent

Name Role Address
CLARK JANE H Agent 1249 Pendleton Circle, The Villages, FL, 32162

President

Name Role Address
CLARK JANE H President 1249 Pendleton Circle, The Villages, FL, 32162

Treasurer

Name Role Address
CLARK JANE H Treasurer 1249 Pendleton Circle, The Villages, FL, 32162

Vice President

Name Role Address
Clark Jane H Vice President 1249 Pendleton Circle, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 1249 Pendleton Circle, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 1249 Pendleton Circle, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2021-01-04 1249 Pendleton Circle, The Villages, FL 32162 No data
NAME CHANGE AMENDMENT 2016-12-15 CLARK & PARTNERS, P.A. No data
NAME CHANGE AMENDMENT 2016-07-05 CLARK & WHITAKER, P.A. No data
NAME CHANGE AMENDMENT 2015-10-05 CLARK, DEAN & WHITAKER, P.A. No data
NAME CHANGE AMENDMENT 2014-04-04 CLARK, DEAN & STALNAKER, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-14
Name Change 2016-12-15
Name Change 2016-07-05
ANNUAL REPORT 2016-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State