Search icon

CLAYTON SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON SUPPLY, 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: 26 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: F08000002861
FEI/EIN Number 202043037

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

Address: 5000 CLAYTON RD, MARYVILLE, TN, 37804
Mail Address: PO BOX 4098, MARYVILLE, TN, 37802
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
COOK STEVE Director 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
DAVIS MICHAEL C President 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
JACKSON RICHARD E Secretary 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
ROBERTSON RONALD O Chairman 5000 CLAYTON RD, MARYVILLE, TN, 37804
Cooper GEORGE PIV Director 5000 CLAYTON RD, MARYVILLE, TN, 37804
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039540 WOODPERFECT ACTIVE 2019-03-27 2029-12-31 - PO BOX 4098, MARYVILLE, TN, 37802

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-04 CLAYTON SUPPLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 5000 CLAYTON RD, MARYVILLE, TN 37804 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
Name Change 2018-12-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State