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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
PIEDELIVERE, FRANK | Chairman | 17 BIS, PL DES REFLETS-LA DEFENSE 2, 92400 COURBEVOIE FRANCE |
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 |
Name | Role | Address |
---|---|---|
WRIGHT, DICKERSON | PCED | 7895 CONVOY CT., #18, SAN DIEGO, CA 92111 |
Name | Role | Address |
---|---|---|
LYNCH, MARK | Vice President | 11860 W STATE ROAD 84 STE 1, FORT LAUDERDALE, FL 33325 |
Name | Role | Address |
---|---|---|
TARDAN, FRANCOIS | Treasurer | 17 BIS, PL DES REFLETS-LA DEFENSE, 2 92400 COURBEVOIE FRANCE |
Name | Role | Address |
---|---|---|
HAIMES, BURTON K | Secretary | 875 THIRD AVENUE #1433, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
TONG, RICHARD | Executive Vice President | 11860 W STATE ROAD 84, STE. 1, FT LAUDERDALE, FL 33325 |
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 |
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