Search icon

W.E. CLAYTON, INC. - Florida Company Profile

Company Details

Entity Name: W.E. CLAYTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.E. CLAYTON, 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: 03 Oct 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H79156
FEI/EIN Number NOT APPLICABLE

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

Address: 3151 W BEAVER ST, JACKSONVILLE, FL, 32254, US
Mail Address: 961 CARRIE ST, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON W.E. President 961 CARRIE ST, JACKSONVILLE, FL
CLAYTON W.E. Director 961 CARRIE ST, JACKSONVILLE, FL
CLAYTON BOBBY Director 961 CARRIE ST, JACKSONVILLE, FL
CLAYTON WILLIE E Agent 961 CARRIE ST, JACKSONVILLE, FL, 32209
CLAYTON, EMMA B Secretary 961 CARRIE ST, JACKSONVILLE, FL, 32209
CLAYTON, EMMA B Director 961 CARRIE ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 CLAYTON, WILLIE E -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-04 3151 W BEAVER ST, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1997-08-04 3151 W BEAVER ST, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1996-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513507 TERMINATED 1000000542278 DUVAL 2013-09-25 2033-10-03 $ 14,386.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000735285 TERMINATED 1000000302167 DUVAL 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-09-18
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State