Entity Name: | CLARKE MOSQUITO CONTROL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Aug 1992 (33 years ago) |
Branch of: | CLARKE MOSQUITO CONTROL PRODUCTS, INC., ILLINOIS (Company Number CORP_55724032) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2003 (21 years ago) |
Document Number: | P40110 |
FEI/EIN Number |
363672438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 SIDWELL COURT, SAINT CHARLES, IL, 60174, US |
Mail Address: | 675 SIDWELL COURT, SAINT CHARLES, IL, 60174, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CLARKE JOHN L | Chairman | 675 Sidwell Ct, St. Charles, IL, 60174 |
REITER JULIE | Vice President | 159 N GARDEN AVE, ROSELLE, IL, 60172 |
MARGO A KEVIN | Vice President | 159 N GARDEN AVE, ROSELLE, IL, 60172 |
Gent Allen | Chief Executive Officer | 675 SIDWELL COURT, SAINT CHARLES, IL, 60174 |
CLARKE FRANK | Vice President | 675 SIDWELL COURT, SAINT CHARLES, IL, 60174 |
Rizzi Steven L | Chief Financial Officer | 675 SIDWELL COURT, SAINT CHARLES, IL, 60174 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097887 | CLARKE | ACTIVE | 2015-09-23 | 2025-12-31 | - | 30 S. WACKER DR., SUITE 2600, CHICAGO, IL, 60606 |
G09000166798 | CLARKE | EXPIRED | 2009-10-19 | 2014-12-31 | - | 3036 MICHIGAN AVENUE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 675 SIDWELL COURT, SAINT CHARLES, IL 60174 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 675 SIDWELL COURT, SAINT CHARLES, IL 60174 | - |
REINSTATEMENT | 2003-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State