Entity Name: | THE CLAY MAVERICKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | 707694 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 308 TANGLEWOOD BLVD, ORANGE PARK, FL, 32065, US |
Mail Address: | P. O. BOX 1223, MIDDLEBURG, FL, 32050, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yrigollen Gilbert | Aren | 3128 Carlotta Rd, Middleburg, FL, 32068 |
Wroubel Kathy | President | 4258 John's Cemetery Rd, Middleburg, FL, 32068 |
Foster Becky | Treasurer | 1024 Sam's Ln, Middleburg, FL, 32068 |
Dietrich Kim | Boar | 4378 Osceola Trail, Middleburg, FL, 32068 |
Morris Pete | Boar | 3136 Gordon St, Orange Park, FL, 32073 |
Wroubel Kathy | Agent | 4258 Johns Cemetery Road, Middleburg, FL,, Middleburg, FL, 320684739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 4258 Johns Cemetery Road, Middleburg, FL, 32068, Middleburg, FL 32068-4739 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Wroubel, Kathy | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 308 TANGLEWOOD BLVD, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2021-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 308 TANGLEWOOD BLVD, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1989-02-21 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000069299 (No Image Available) | ACTIVE | 1000001028972 | CLAY | 2025-01-27 | 2045-01-29 | $ 2,391.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J25000069299 | ACTIVE | 1000001028972 | CLAY | 2025-01-27 | 2045-01-29 | $ 2,391.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-03-16 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-02-02 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State