Search icon

CLAYTON'S APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON'S APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTON'S APPLIANCES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 1985 (40 years ago)
Date of dissolution: 22 Sep 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 1997 (28 years ago)
Document Number: H59391
FEI/EIN Number 592548981

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1730 U.S. 27 NORTH, AVON PARK, FL, 33825
Mail Address: 1730 U.S. 27 NORTH, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART, LEON L. President 1730 US 27TH NORTH, AVON PARK, FL
STEWART,MARY LOU Secretary 1730 US 27TH NORTH, AVON PARK, FL
STEWART, JAMES L. Vice President 1730 U.S. 27 NORTH, AVON PARK, FL
STEWART, DEBORAH Treasurer 1730 U.S. 27 NORTH, AVON PARK, FL
ACCORSI, ANTHONY A. Agent 14 SOUTH LAKE AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1987-04-02 1730 U.S. 27 NORTH, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 1987-04-02 1730 U.S. 27 NORTH, AVON PARK, FL 33825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-09-22
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State