Search icon

THE CLAY MAVERICKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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