Search icon

SPURGEON W. CLARK, SR. HOMEPLACE, INC. - Florida Company Profile

Company Details

Entity Name: SPURGEON W. CLARK, SR. HOMEPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPURGEON W. CLARK, SR. HOMEPLACE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jan 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000009157
FEI/EIN Number 59-3167692

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

Address: 1301 SATILLA BLVD., WAYCROSS, GA 31501
Mail Address: P.O. BOX 454, HOBOKEN, GA 31542
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, JAMES Agent MATTHEW CLARK ROAD, GREENSBORO, FL 32330
CLARK, JAMES President 1301 SATILLA BLVD., WAYCROSS, GA 31501
CLARK, JAMES Director 1301 SATILLA BLVD., WAYCROSS, GA 31501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 MATTHEW CLARK ROAD, GREENSBORO, FL 32330 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 1301 SATILLA BLVD., WAYCROSS, GA 31501 -
CHANGE OF MAILING ADDRESS 2006-04-20 1301 SATILLA BLVD., WAYCROSS, GA 31501 -
REGISTERED AGENT NAME CHANGED 2006-04-20 CLARK, JAMES -
CANCEL ADM DISS/REV 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-24 - -

Documents

Name Date
REINSTATEMENT 2011-06-07
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-04-20
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State