Search icon

CLARKE CORPORATION OF CENTRAL FLORIDA

Company Details

Entity Name: CLARKE CORPORATION OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000033174
FEI/EIN Number 593468402
Address: 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819
Mail Address: 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE KEITH Agent 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819

President

Name Role Address
CLARKE KEITH President 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819

Director

Name Role Address
CLARKE KEITH Director 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819
CLARKE KATRINA Director 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819

Vice President

Name Role Address
CLARKE KATRINA Vice President 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819

Treasurer

Name Role Address
CLARKE KATRINA Treasurer 7051 PHILLIPS COVE CT., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 7051 PHILLIPS COVE CT., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-03-09 7051 PHILLIPS COVE CT., ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 7051 PHILLIPS COVE CT., ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State