Search icon

CLAYTON GROUP SERVICES, INC.

Company Details

Entity Name: CLAYTON GROUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1997 (28 years ago)
Date of dissolution: 15 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: F97000000270
FEI/EIN Number 43-0959609
Address: 11860 W S.R. 84 STE 1, FT LAUDERDALE, FL 33325
Mail Address: 11860 W S.R. 84 STE 1, FT LAUDERDALE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAYTON GROUP SERVICES, INC. 401 (K) RETIREMENT SAVINGS PLAN 2009 430959609 2010-08-06 CLAYTON GROUP SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 541990
Sponsor’s telephone number 9542330234
Plan sponsor’s mailing address 11860 WEST STATE ROAD 84, SUITE 1, FT LAUDERDALE, FL, 33325
Plan sponsor’s address 11860 WEST STATE ROAD 84, SUITE 1, FT LAUDERDALE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 430959609
Plan administrator’s name CLAYTON GROUP SERVICES, INC.
Plan administrator’s address 11860 WEST STATE ROAD 84, SUITE 1, FT LAUDERDALE, FL, 33325
Administrator’s telephone number 9542330234

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-06
Name of individual signing SUSAN BARNHART
Valid signature Filed with authorized/valid electronic signature

Chairman

Name Role Address
PIEDELIVERE, FRANK Chairman 17 BIS, PL DES REFLETS-LA DEFENSE 2, 92400 COURBEVOIE FRANCE

Director

Name Role Address
PIEDELIVERE, FRANK Director 17 BIS, PL DES REFLETS-LA DEFENSE 2, 92400 COURBEVOIE FRANCE
TARDAN, FRANCOIS Director 17 BIS, PL DES REFLETS-LA DEFENSE, 2 92400 COURBEVOIE FRANCE

PCED

Name Role Address
WRIGHT, DICKERSON PCED 7895 CONVOY CT., #18, SAN DIEGO, CA 92111

Vice President

Name Role Address
LYNCH, MARK Vice President 11860 W STATE ROAD 84 STE 1, FORT LAUDERDALE, FL 33325

Treasurer

Name Role Address
TARDAN, FRANCOIS Treasurer 17 BIS, PL DES REFLETS-LA DEFENSE, 2 92400 COURBEVOIE FRANCE

Secretary

Name Role Address
HAIMES, BURTON K Secretary 875 THIRD AVENUE #1433, NEW YORK, NY 10022

Executive Vice President

Name Role Address
TONG, RICHARD Executive Vice President 11860 W STATE ROAD 84, STE. 1, FT LAUDERDALE, FL 33325

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 11860 W S.R. 84 STE 1, FT LAUDERDALE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2007-02-15 11860 W S.R. 84 STE 1, FT LAUDERDALE, FL 33325 No data
NAME CHANGE AMENDMENT 1997-10-13 CLAYTON GROUP SERVICES, INC. No data

Documents

Name Date
Withdrawal 2007-02-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-07-06
Reg. Agent Change 2004-05-03
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State