Entity Name: | D L CLARK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 1995 (29 years ago) |
Document Number: | S97171 |
FEI/EIN Number | 59-3100900 |
Address: | 457 LUNA BELLA LANE, new smyrna beach, FL 32168 |
Mail Address: | PO box 1149, new smyrna beach, FL 32170 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
clark, nancy gray | Agent | 430 Quay Assisi, New Smyrna Beach, new smyrna beach, FL 32169 |
Name | Role | Address |
---|---|---|
clark, nancy gray | President | PO box 1149, new smyrna beach, FL 32170 |
Name | Role | Address |
---|---|---|
clark, nancy gray | Secretary | PO box 1149, new smyrna beach, FL 32170 |
Name | Role | Address |
---|---|---|
clark, nancy gray | Treasurer | PO box 1149, new smyrna beach, FL 32170 |
Name | Role | Address |
---|---|---|
clark, Nancy gray | Director | PO box 1149, new smyrna beach, FL 32170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000022633 | SAF-T-BLOCK | ACTIVE | 2013-03-06 | 2028-12-31 | No data | PO BOX 1149, NEW SMYRNA BEACH, FL, 32170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 457 LUNA BELLA LANE, new smyrna beach, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 430 Quay Assisi, New Smyrna Beach, new smyrna beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 457 LUNA BELLA LANE, new smyrna beach, FL 32168 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | clark, nancy gray | No data |
REINSTATEMENT | 1995-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State