Search icon

CLARK'S APPLIANCE AND SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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