Search icon

CLARK EXECUTIVE BENEFIT DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CLARK EXECUTIVE BENEFIT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARK EXECUTIVE BENEFIT DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 30 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: P99000099831
FEI/EIN Number 593608750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8600 GREAT COVE DRIVE, ORLANDO, FL, 32819
Mail Address: 8600 GREAT COVE DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DAVID W Director 8600 GREAT COVE DRIVE, ORLANDO, FL, 32819
CLARK KAREN A Director 8600 GREAT COVE DRIVE, ORLANDO, FL, 32819
CLARK DAVID W Agent 8600 GREAT COVE DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 8600 GREAT COVE DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2001-04-30 8600 GREAT COVE DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 8600 GREAT COVE DRIVE, ORLANDO, FL 32819 -

Documents

Name Date
Voluntary Dissolution 2005-12-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State