Search icon

PAT CLARK SUIT, PA

Company Details

Entity Name: PAT CLARK SUIT, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000045476
FEI/EIN Number 593575835
Address: 92 SEABREEZE CIRCLE, MERRITT ISLAND, FL, 32953
Mail Address: 92 SEABREEZE CIRCLE, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SUIT PATRICIA E Agent 92 SEA BREEZE CIRCLE, MERRITT ISLAND, FL, 32953

President

Name Role Address
SUIT PATRICIA E President 92 SEA BREEZE CIRCLE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
SUIT PATRICIA E Director 92 SEA BREEZE CIRCLE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
SUIT PATRICIA E Secretary 92 SEABREEZE CIRCLE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
SUIT PATRICIA E Treasurer 92 SEABREEZE CIRCLE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 92 SEA BREEZE CIRCLE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2007-01-04 SUIT, PATRICIA E No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 92 SEABREEZE CIRCLE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2004-02-17 92 SEABREEZE CIRCLE, MERRITT ISLAND, FL 32953 No data
AMENDMENT AND NAME CHANGE 2003-06-13 PAT CLARK SUIT, PA No data

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-17
Amendment and Name Change 2003-06-13
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-06
Off/Dir Resignation 2000-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State