Search icon

CLAYTON GROUP, INC.

Company Details

Entity Name: CLAYTON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 1993 (31 years ago)
Date of dissolution: 21 Aug 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2006 (18 years ago)
Document Number: F93000005499
FEI/EIN Number 043021921
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

Director

Name Role Address
STEGEMAN JOHN A Director 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
MILLER BRADEN L Director 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602

Chairman

Name Role Address
STEGEMAN JOHN A Chairman 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602

President

Name Role Address
STEGEMAN JOHN A President 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602

Vice President

Name Role Address
MILLER BRADEN L Vice President 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602

Secretary

Name Role Address
VAN DYKE LINDA K Secretary 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Assistant Secretary

Name Role Address
MAXSON LAURA L Assistant Secretary 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 %FERGUSON ENTERPRISES, INC., ATTN: GEN COU, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 No data
CHANGE OF MAILING ADDRESS 2006-08-21 %FERGUSON ENTERPRISES, INC., ATTN: GEN COU, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 No data
NAME CHANGE AMENDMENT 1995-10-09 CLAYTON GROUP, INC. No data
CORPORATE MERGER 1995-08-28 No data 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 Feb 2025

Sources: Florida Department of State