Search icon

L & C CLARK, INC. - Florida Company Profile

Company Details

Entity Name: L & C CLARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & C 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: 28 May 1996 (29 years ago)
Date of dissolution: 02 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: P96000047148
FEI/EIN Number 593390132

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

Address: 2170 B HWY 520 W, COCOA, FL, 32926, US
Mail Address: 2170 B HWY 520 W, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK LOIS F Director 9138 LESWOOD ST., ORLANDO, FL, 32825
CLARK CHARLES T Director 9138 LESWOOD ST., ORLANDO, FL, 32825
CLARK GEOFFREY C Director 316 89TH AVENUE NORTHEAST, SAINT PETERSBURG, FL, 33702
CLARK LOIS F Agent 2170 B HWY 520 W, COCOA, FL, 31926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 2170 B HWY 520 W, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1998-05-13 2170 B HWY 520 W, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 2170 B HWY 520 W, COCOA, FL 31926 -
REINSTATEMENT 1997-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2007-02-02
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State