Entity Name: | CLARK'S APPLIANCE AND SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLARK'S APPLIANCE AND SERVICE CENTER, 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: | 03 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | P97000000681 |
FEI/EIN Number |
593419370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4909 N Monroe St, TALLAHASSEE, FL, 32303, US |
Mail Address: | PO Box 2396, Havana, FL, 32333, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROUCH GRACE C | President | 243 POND COURT, HAVANA, FL, 32333 |
CLARK LLOYD C | Vice President | 291 POND COURT, HAVANA, FL, 32333 |
CLARK AUTUMN | Director | PO Box 2396, Havana, FL, 32333 |
CLARK AUSTIN | Director | PO Box 2396, Havana, FL, 32333 |
CLARK LLOYD C | Agent | 291 POND CT., HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 4909 N Monroe St, TALLAHASSEE, FL 32303 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 4909 N Monroe St, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | CLARK, LLOYD C | - |
REINSTATEMENT | 2020-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-20 | 291 POND CT., HAVANA, FL 32333 | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000745064 | LAPSED | 37-2009-CA-000740 | CIRCUIT COURT FOR LEON COUNTY | 2010-06-11 | 2015-07-13 | $438,490.98 | INLAND US MANAGEMENT LLC, 2901 BUTTERFIELD ROAD, OAK BROOK, ILLINOIS 60523 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-02-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-24 |
Amendment | 2014-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State