Search icon

THOMAS M. CLARK, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS M. CLARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS M. CLARK, P.A. 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: 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: 08 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000026317
FEI/EIN Number 650401889

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

Address: 2400 E. COMMERCIAL BLVD., SUITE 820, FT. LAUDERDALE, FL, 33308
Mail Address: 2400 E. COMMERCIAL BLVD., SUITE 820, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK THOMAS M President 2400 E. COMMERCIAL BLVD. STE. 820, FT. LAUDERDALE, FL, 33308
CLARK THOMAS M Director 2400 E. COMMERCIAL BLVD. STE. 820, FT. LAUDERDALE, FL, 33308
CLARK THOMAS M Treasurer 2400 E. COMMERCIAL BLVD. STE. 820, FT. LAUDERDALE, FL, 33308
CLARK PAMELA L Vice President 2400 E. COMMERICAL BLVD., #820, FT. LAUDERDALE, FL, 33308
CLARK THOMAS M Agent 2400 E. COMMERCFIAL BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State