Search icon

CLAYTON FRANK & SONS, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON FRANK & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTON FRANK & SONS, 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: 01 Apr 1966 (59 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 303675
FEI/EIN Number 560884591

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

Address: 402 CYPRESS ST, PO BOX 67, CRESCENT CITY, FL, 32112-7067
Mail Address: 402 CYPRESS ST, PO BOX 67, CRESCENT CITY, FL, 32112-7067
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GARY President 3940 OLYMPIC BLVD, STE 500, ERLANGER, KY, 41018
WRIGHT GARY Director 3940 OLYMPIC BLVD, STE 500, ERLANGER, KY, 41018
CLARY BRIAN Treasurer 3940 OLYMPIC BLVD, STE 500, ERLANGER, KY, 41018
CLARY BRIAN Director 3940 OLYMPIC BLVD, STE 500, ERLANGER, KY, 41018
COOPER PETER Secretary 3940 OLYMPIC BLVD., STE 500, ERLANGER, KY, 41018
CASEY JEFF Agent 6301 TAFT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-04-06 CASEY, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2001-04-06 6301 TAFT STREET, HOLLYWOOD, FL 33024 -
AMENDED AND RESTATEDARTICLES 2001-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 402 CYPRESS ST, PO BOX 67, CRESCENT CITY, FL 32112-7067 -
CHANGE OF MAILING ADDRESS 2000-02-01 402 CYPRESS ST, PO BOX 67, CRESCENT CITY, FL 32112-7067 -
AMENDMENT 1991-12-24 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-30
Amended and Restated Articles 2001-04-06
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State