Search icon

JANE H. CLARK, P.A.

Company Details

Entity Name: JANE H. CLARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1999 (25 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: P99000083176
FEI/EIN Number 593596614
Mail Address: 1249 Pendleton Circle, The Villages, FL, 32162, US
Address: 2739 Maguire Road, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANE H. CLARK, P.A. 401(K) PLAN 2010 593596614 2011-09-08 JANE H. CLARK, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 4079059199
Plan sponsor’s address 2739 S. MAGUIRE ROAD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593596614
Plan administrator’s name JANE H. CLARK, P.A.
Plan administrator’s address 2739 S. MAGUIRE ROAD, OCOEE, FL, 34761
Administrator’s telephone number 4079059199

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing JANE CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-08
Name of individual signing JANE CLARK
Valid signature Filed with authorized/valid electronic signature
JANE H. CLARK, P.A. 401(K) PLAN 2010 593596614 2011-09-08 JANE H. CLARK, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 4079059199
Plan sponsor’s address 2739 S. MAGUIRE ROAD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593596614
Plan administrator’s name JANE H. CLARK, P.A.
Plan administrator’s address 2739 S. MAGUIRE ROAD, OCOEE, FL, 34761
Administrator’s telephone number 4079059199

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing JANE CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-08
Name of individual signing JANE CLARK
Valid signature Filed with authorized/valid electronic signature
JANE H. CLARK, P.A. 401(K) PLAN 2009 593596614 2010-07-23 JANE H. CLARK, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 4079059199
Plan sponsor’s address 2739 S. MAGUIRE ROAD, OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 593596614
Plan administrator’s name JANE H. CLARK, P.A.
Plan administrator’s address 2739 S. MAGUIRE ROAD, OCOEE, FL, 34761
Administrator’s telephone number 4079059199

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing JANE CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing JANE CLARK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLARK JANE H Agent 2739 Maguire Road, Ocoee, FL, 34761

President

Name Role Address
CLARK JANE H President 1249 Pendleton Circle, The Villages, FL, 32162

Secretary

Name Role Address
CLARK JANE H Secretary 1249 Pendleton Circle, The Villages, FL, 32162

Treasurer

Name Role Address
CLARK JANE H Treasurer 1249 Pendleton Circle, The Villages, FL, 32162

Director

Name Role Address
CLARK JANE H Director 1249 Pendleton Circle, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 No data No data
CHANGE OF MAILING ADDRESS 2021-01-04 2739 Maguire Road, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-05 2739 Maguire Road, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-05 2739 Maguire Road, Ocoee, FL 34761 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State