Entity Name: | CLAYTON SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | F07000000656 |
FEI/EIN Number |
581075193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5198 NORTH LAKE DRIVE, LAKE CITY, GA, 30260 |
Mail Address: | 5198 NORTH LAKE DRIVE, LAKE CITY, GA, 30260 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
US Signs & Letters | Agent | 16631 Scheer Boulevard, Hudson, FL, 34667 |
Wood Annette | Chief Financial Officer | 5198 N Lake Drive, Lake City, GA, 302603584 |
WILLIS ANDREW T | Owne | 5198 N LAKE DRIVE, LAKE CITY, GA, 302603584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | US Signs & Letters | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-23 | 16631 Scheer Boulevard, Hudson, FL 34667 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State