Search icon

CLAYTON PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON PROPERTIES GROUP, 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: 14 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: F93000004640
FEI/EIN Number 621362749

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DAVIS COLT Chairman 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
RUTHERFORD MIKE President 5000 CLAYTON RD, MARYVILLE, TN, 37804
PONCE LINDA Assi 5000 CLAYTON RD, MARYVILLE, TN, 37804
Cooper Price Secretary 5000 CLAYTON RD, MARYVILLE, TN, 37804
Walsh Brian Assi 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
Shenefield Jeff Assi 5000 CLAYTON ROAD, MARYVILLE, TN, 37804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015086 HARRIS DOYLE HOMES ACTIVE 2021-02-01 2026-12-31 - 3111 TIMBERLAKE DRIVE, BIRMINGHAM, AL, 35243
G19000051628 HIGHLAND HOMES ACTIVE 2019-04-26 2029-12-31 - 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
G15000011953 TURKEY RUN ACTIVE 2015-02-03 2025-12-31 - 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
G15000001697 FOXCROFT ESTATES EXPIRED 2015-01-06 2020-12-31 - 5000 CLAYTON ROAD, MARYVILLE, TN, 37804

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-01-27 CLAYTON PROPERTIES GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 5000 CLAYTON ROAD, MARYVILLE, TN 37804 -
CHANGE OF MAILING ADDRESS 1999-03-31 5000 CLAYTON ROAD, MARYVILLE, TN 37804 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State