Search icon

CLARK REPORTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CLARK REPORTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARK REPORTING SERVICE, INC. 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: 07 Jul 1994 (31 years ago)
Document Number: P94000050299
FEI/EIN Number 593256684

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

Address: 3507 West Obispo Street, TAMPA, FL, 33629, US
Mail Address: 3507 West Obispo Street, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK OLIVIA M Vice President 258 W 17th Street, New York, NY, 10011
CLARK CHLOE CDirecto Director 1114 Kirkbride Drive, Danvers, MA, 01923
CLARK CYNTHIA M Agent 3507 West Obispo Street, TAMPA, FL, 33629
CLARK CYNTHIA President 3507 West Obispo Street, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 3507 West Obispo Street, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 3507 West Obispo Street, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 3507 West Obispo Street, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-01-18 CLARK, CYNTHIA M -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRSE13P00050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-03-29
Description:
IGF::OT::IGF COURT REPORTER
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
HSCGG812PGS9H13
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4420.00
Base And Exercised Options Value:
-4420.00
Base And All Options Value:
-4420.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-05
Description:
COURT REPORTING SERVICES FOR USCG VS. CHRIS C. HOY HEARING, IN TAMPA, FL, ON 22-23 FEB 12.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
TIRNO12P00095
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-364.00
Base And Exercised Options Value:
-364.00
Base And All Options Value:
-364.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-04-24
Description:
OTHER FUNCTION, ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
4600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4600
Current Approval Amount:
4600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4641.14

Date of last update: 03 Jun 2025

Sources: Florida Department of State