Search icon

ANTHONY CLARK CORPORATION

Company Details

Entity Name: ANTHONY CLARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 1993 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 1993 (31 years ago)
Document Number: P22588
FEI/EIN Number 43-1443460
Address: 7700 NORTH KENDALL DRIVE, SUITE 602, MIAMI, FL 33156
Mail Address: 7700 NORTH KENDALL DRIVE, SUITE 602, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: MISSOURI

President

Name Role Address
SCHULTE, RICHARD F. President 7150 SW 98 ST, MIAMI, FL

Secretary

Name Role Address
STEVENS, JOHN C. Secretary 1177, WARSON RD ST. LOUIS, MO

Treasurer

Name Role Address
STEVENS, JOHN C. Treasurer 1177, WARSON RD ST. LOUIS, MO

Director

Name Role Address
STEVENS, JOHN C. Director 1177, WARSON RD ST. LOUIS, MO
PEURRUNG, JAMES A. Director 1552 COTTON TREE DR, ST. LOUIS, MO

Vice President

Name Role Address
SCHULTE, RICHARD F. JR. Vice President 7150 SW 98 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Anthony Clark, Appellant(s), v. Pamela Clark, Appellee(s). 3D2024-1465 2024-08-21 Open
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11461-FC-04

Parties

Name Pamela Clark
Role Appellee
Status Active
Representations Pamela Marie Gordon
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ANTHONY CLARK CORPORATION
Role Appellant
Status Active
Representations Meaghan Marro

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12351106
On Behalf Of Anthony Clark
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Amended Final Judgment.
On Behalf Of Anthony Clark
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2024.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion to Vacate and for Rehearing on this Court's Order Dismissing this Appeal
On Behalf Of Anthony Clark
View View File
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated November 8, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LOBREE, JJ., concur.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1465.
On Behalf Of Anthony Clark
View View File
ANTHONY CLARK VS STATE OF FLORIDA 5D2021-0293 2021-01-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2020-CF-000062-A

Parties

Name ANTHONY CLARK CORPORATION
Role Appellant
Status Active
Representations Louis Rossi, Michael Mario Pirolo, Office of the Public Defender, Seminole Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-03-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-08-19
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2021-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Anthony Clark
Docket Date 2021-03-29
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Anthony Clark
Docket Date 2021-03-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Anthony Clark
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/20/2021
On Behalf Of Anthony Clark

Date of last update: 03 Feb 2025

Sources: Florida Department of State