Search icon

CLAYTON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 1993 (31 years ago)
Date of dissolution: 21 Aug 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2006 (19 years ago)
Document Number: F93000005499
FEI/EIN Number 043021921

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

Address: %FERGUSON ENTERPRISES, INC., ATTN: GEN COU, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
Mail Address: %FERGUSON ENTERPRISES, INC., ATTN: GEN COU, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STEGEMAN JOHN A Director 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
STEGEMAN JOHN A Chairman 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
STEGEMAN JOHN A President 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
MILLER BRADEN L Director 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
MILLER BRADEN L Vice President 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
VAN DYKE LINDA K Secretary 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
MAXSON LAURA L Assistant Secretary 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 %FERGUSON ENTERPRISES, INC., ATTN: GEN COU, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 -
CHANGE OF MAILING ADDRESS 2006-08-21 %FERGUSON ENTERPRISES, INC., ATTN: GEN COU, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 -
NAME CHANGE AMENDMENT 1995-10-09 CLAYTON GROUP, INC. -
CORPORATE MERGER 1995-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000007149

Documents

Name Date
Withdrawal 2006-08-21
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State