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 |
Name | Role | Address |
---|---|---|
CLARK, TERENCE M | Agent | 85 Oakwood Rd, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
CLARK, TERENCE M | President | 9726 Touchton Road, 101 JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
CLARK, TERENCE M | Secretary | 9726 Touchton Road, 101 JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
CLARK, TERENCE M | Treasurer | 9726 Touchton Road, 101 JACKSONVILLE, FL 32246 |
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 |
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 |
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