Search icon

CLAYTON SERVICES, INC.

Company Details

Entity Name: CLAYTON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-2630165
Address: 7727 ALTON AVENUE, JACKSONVILLE, FL 32211
Mail Address: 7727 ALTON AVE, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON, PAUL R Agent 7727 ALTON AVE, #101, JACKSONVILLE, FL 32211

Chief Executive Officer

Name Role Address
CLAYTON, PAUL R, Jr. Chief Executive Officer 7727 ALTON AVE, JACKSONVILLE, FL 32211

President

Name Role Address
CLAYTON, PAUL R, Jr. President 7727 ALTON AVE #101, JACKSONVILLE, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126702 TURF-MASTERS ACTIVE 2021-09-22 2026-12-31 No data 7727 ALTON AVENUE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-12 CLAYTON, PAUL R No data
REINSTATEMENT 2017-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 7727 ALTON AVE, #101, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 7727 ALTON AVENUE, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2010-02-16 7727 ALTON AVENUE, JACKSONVILLE, FL 32211 No data

Debts

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

Documents

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: 04 Feb 2025

Sources: Florida Department of State