Search icon

CLARKE'S GENERAL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: CLARKE'S GENERAL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARKE'S GENERAL CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: P18000093012
FEI/EIN Number 83-2307780

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

Address: 4509 LANDING DRIVE, APT #D, ORLANDO, FL, 32808, US
Mail Address: 1521 S Kirkman Rd, APT 1003, ORLANDO, FL, 32811, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE ANDRE President 4509 LANDING DRIVE, ORLANDO, FL, 32808
Darville Ashton Vice President 4509 LANDING DRIVE, ORLANDO, FL, 32808
Curling Edkeira Secretary 1521 s kirkman rd, orlando, FL, 32811
CLARKE ANDRE Agent 1521 S Kirkman Rd, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-04 - -
CHANGE OF MAILING ADDRESS 2023-05-04 4509 LANDING DRIVE, APT #D, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2023-05-04 CLARKE, ANDRE -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 1521 S Kirkman Rd, APT 1003, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-04
REINSTATEMENT 2023-05-04
Domestic Profit 2018-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State