Search icon

TERENCE MICHAEL CLARK PA

Company Details

Entity Name: TERENCE MICHAEL CLARK PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 11 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2024 (a year ago)
Document Number: P14000007916
FEI/EIN Number 46-4639337
Address: 9726 Touchton Road, 101, JACKSONVILLE, FL 32246
Mail Address: 9726 Touchton Road, 101, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, TERENCE M Agent 85 Oakwood Rd, Jacksonville Beach, FL 32250

President

Name Role Address
CLARK, TERENCE M President 9726 Touchton Road, 101 JACKSONVILLE, FL 32246

Secretary

Name Role Address
CLARK, TERENCE M Secretary 9726 Touchton Road, 101 JACKSONVILLE, FL 32246

Treasurer

Name Role Address
CLARK, TERENCE M Treasurer 9726 Touchton Road, 101 JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099358 BOLD CITY REAL ESTATE GROUP EXPIRED 2016-09-12 2021-12-31 No data 144 CRANES LAKE DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 85 Oakwood Rd, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 9726 Touchton Road, 101, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2021-04-14 9726 Touchton Road, 101, JACKSONVILLE, FL 32246 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State