Search icon

LAW OFFICES OF TIMOTHY CLARK, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF TIMOTHY CLARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF TIMOTHY 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: 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: 25 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P93000038543
FEI/EIN Number 650409805

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

Address: 730 N Ocean Blvd, Unit 1405, Pompano Beach, FL, 33062, US
Mail Address: 730 N Ocean Blvd, Unit 1405, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK TIMOTHY Officer 730 N Ocean Blvd, Pompano Beach, FL, 33062
CLARK TIMOTHY Agent 730 N Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 730 N Ocean Blvd, Unit 1405, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-02-19 730 N Ocean Blvd, Unit 1405, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 730 N Ocean Blvd, Unit 1405, Pompano Beach, FL 33062 -
REINSTATEMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 CLARK, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-03-14
ANNUAL REPORT 2014-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State