Search icon

CLAYCO ENTERPRISES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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