Entity Name: | CLAYCO ENTERPRISES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAYCO ENTERPRISES INCORPORATED 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: | 12 Nov 1986 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | J41641 |
FEI/EIN Number |
592778000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6542 HWY 441 SE, OKEECHOBEE, FL, 34974 |
Mail Address: | P. O. BOX 1903, OKEECHOBEE, FL, 34973, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWLETT JOE | President | 6542 HWY 441 SE, OKEECHOBEE, FL, 34974 |
ROWLETT JOE | Secretary | 6542 HWY 441 SE, OKEECHOBEE, FL, 34974 |
ROWLETT JOE | Treasurer | 6542 HWY 441 SE, OKEECHOBEE, FL, 34974 |
ROWLETT JOE | Director | 6542 HWY 441 SE, OKEECHOBEE, FL, 34974 |
GORMAN ROBERT J | Agent | 1209 DELAWARE AVE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-03-09 | CLAYCO ENTERPRISES INCORPORATED | - |
REINSTATEMENT | 2015-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-28 | 1209 DELAWARE AVE, FORT PIERCE, FL 34950 | - |
REINSTATEMENT | 2010-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-28 | 6542 HWY 441 SE, OKEECHOBEE, FL 34974 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-07 | 6542 HWY 441 SE, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 1994-04-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000092444 | TERMINATED | 1000000068382 | 644 1271 | 2007-12-17 | 2029-01-22 | $ 1,810.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000331503 | TERMINATED | 1000000068382 | 644 1271 | 2007-12-17 | 2029-01-28 | $ 1,810.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-05-09 |
Reinstatement | 2015-03-09 |
Name Change | 2015-03-09 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2011-04-18 |
REINSTATEMENT | 2010-09-28 |
Reg. Agent Change | 2009-05-07 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-09-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State