Search icon

STEVEN CLARK, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN CLARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000010337
FEI/EIN Number 81-5244929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5312 BARNA AVENUE, TITUSVILLE, FL, 32780
Mail Address: 1011 Bali Road, COCOA BEACH, FL, 32931, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK STEVEN H President 1011 BALI ROAD, COCOA BEACH, FL, 32931
CLARK RENEE E Vice President 1011 BALI ROAD, COCOA BEACH, FL, 32931
CLARK STEVEN H Agent 1011 BALI ROAD, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007588 R E CLARK SERVICES ACTIVE 2020-01-16 2025-12-31 - 1011 BALI ROAD, COCOA BEACH, FL, 32931
G19000068855 SPACE PORT TREATS EXPIRED 2019-06-18 2024-12-31 - 1011 BALI ROAD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 5312 BARNA AVENUE, TITUSVILLE, FL 32780 -

Court Cases

Title Case Number Docket Date Status
EMANUEL BALLIRO AND JOSEPH J. CARDELLA VS FIRST AMERICAN BANK, ET AL 2D2011-5407 2011-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-7834-CA

Parties

Name EMANUEL BALLIRO
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ.
Name JOSEPH CARDELLA
Role Appellant
Status Active
Name KEVIN WILLIAMS
Role Appellee
Status Active
Name FIRST AMERICAN BANK
Role Appellee
Status Active
Representations GEORGE H. KNOTT, ESQ.
Name PELICAN NATIONAL BANK
Role Appellee
Status Active
Name SEBASTIAN BALLIRO
Role Appellee
Status Active
Name STEVEN CLARK, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EMANUEL BALLIRO
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EMANUEL BALLIRO
Docket Date 2011-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMANUEL BALLIRO

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282067308 2020-04-28 0491 PPP 3017 Bay Lake Road, Orlando, FL, 32808-2901
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 2390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-2901
Project Congressional District FL-10
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2405.33
Forgiveness Paid Date 2021-02-12
3223798506 2021-02-23 0491 PPS 9141 Cypress Green Dr, Jacksonville, FL, 32256-2013
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67280
Loan Approval Amount (current) 67280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-2013
Project Congressional District FL-05
Number of Employees 6
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67641.28
Forgiveness Paid Date 2021-09-14
9290158706 2021-04-08 0455 PPP 1011 Bali Rd, Cocoa Beach, FL, 32931-3078
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094
Loan Approval Amount (current) 1094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-3078
Project Congressional District FL-08
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1106.05
Forgiveness Paid Date 2022-05-31
6999039008 2021-05-23 0455 PPS 708 Delancey Dr, Davenport, FL, 33837-3605
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4015
Loan Approval Amount (current) 4015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-3605
Project Congressional District FL-18
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4023.25
Forgiveness Paid Date 2021-09-01
4595028809 2021-04-16 0455 PPP 708 Delancey Dr, Davenport, FL, 33837-3605
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4015
Loan Approval Amount (current) 4015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-3605
Project Congressional District FL-18
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4034.25
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State