Search icon

JD CLARK, INC. - Florida Company Profile

Company Details

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

JD CLARK, 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: 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000011996
FEI/EIN Number 593359925

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

Address: 305 MONKS CT, LAKE MARY, FL, 32746, US
Mail Address: 305 MONKS CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JACK D President 305 MONKS CT, LAKE MARY, FL, 32746
CLARK JACK D Secretary 305 MONKS CT, LAKE MARY, FL, 32746
CLARK JACK D Treasurer 305 MONKS CT, LAKE MARY, FL, 32746
CLARK JACK D Director 305 MONKS CT, LAKE MARY, FL, 32746
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 305 MONKS CT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1998-04-14 305 MONKS CT, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State