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 |
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 | |||||||||||||
|
||||||||||||||||||
CLARK & PARTNERS, P. A. 401(K) PROFIT SHARING PLAN | 2017 | 455108761 | 2018-05-07 | CLARK & PARTNERS, P.A. | 7 | |||||||||||||
|
||||||||||||||||||
CLARK & PARTNERS, P. A. 401(K) PROFIT SHARING PLAN | 2016 | 455108761 | 2017-10-02 | CLARK & PARTNERS, P.A. | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CLARK JANE H | Agent | 1249 Pendleton Circle, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
CLARK JANE H | President | 1249 Pendleton Circle, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
CLARK JANE H | Treasurer | 1249 Pendleton Circle, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Clark Jane H | Vice President | 1249 Pendleton Circle, The Villages, FL, 32162 |
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 |
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