Entity Name: | CLAYTON SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAYTON SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 11 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | H46728 |
FEI/EIN Number |
592630165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7727 ALTON AVENUE, JACKSONVILLE, FL, 32211, US |
Mail Address: | 7727 ALTON AVE, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON PAUL RJr. | Chief Executive Officer | 7727 ALTON AVE, JACKSONVILLE, FL, 32211 |
CLAYTON PAUL RJr. | President | 7727 ALTON AVE #101, JACKSONVILLE, FL, 32211 |
CLAYTON PAUL R | Agent | 7727 ALTON AVE, JACKSONVILLE, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000126702 | TURF-MASTERS | ACTIVE | 2021-09-22 | 2026-12-31 | - | 7727 ALTON AVENUE, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | CLAYTON, PAUL R | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 7727 ALTON AVE, #101, JACKSONVILLE, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 7727 ALTON AVENUE, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 7727 ALTON AVENUE, JACKSONVILLE, FL 32211 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000070925 | ACTIVE | 16-2024-CA-4999-AXXX-MA | CIRCUIT COURT, DUVAL COUNTY | 2025-01-28 | 2030-02-03 | $168,432.62 | G.T. LEASING, INC., 2810 ST AUGUSTINE ROAD, JACKSONVILLE, FL 32207 |
J19000335164 | LAPSED | SP18 2036 | ST. JOHNS CO | 2019-02-08 | 2024-05-14 | $1285.00 | LUIS ALBERTO CABALLERO, 530 BLACK FOREST DRIVE, SAINT JOHNS, FLORIDA 32259 |
J18000649889 | TERMINATED | 1000000796808 | DUVAL | 2018-09-11 | 2028-09-19 | $ 617.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-15 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State