Search icon

CLARKE MOSQUITO CONTROL PRODUCTS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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