Search icon

MID-CLAY SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: MID-CLAY SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-CLAY SERVICE CORP. 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: J48947
FEI/EIN Number 592756866

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

Address: 767BLANDING BLVD. STE 106, ORANGE PARK, FL, 32065, US
Mail Address: 767BLANDING BLVD. STE 106, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPLEY, SUSAN Treasurer 314 DILLON COURT, ORANGE PARK, FL
CAPLEY, SUSAN Director 314 DILLON COURT, ORANGE PARK, FL
DELANEY, PATTIE Director 2315 CARNES STREET, ORANGE PARK, FL
AVERY, RAY O. President 3375 STATE RD. 220, MIDDLEBURG, FL
AVERY, RAY O. Director 3375 STATE RD. 220, MIDDLEBURG, FL
MCGUFFIN, TIM Vice President 1764 PENZANCE PKWY, MIDDLEBURG, FL
MCGUFFIN, TIM Director 1764 PENZANCE PKWY, MIDDLEBURG, FL
PEAVY, DENNIS Vice President 8666 LAKE MARIETTA DR S, JACKSONVILLE, FL
PEAVY, DENNIS Director 8666 LAKE MARIETTA DR S, JACKSONVILLE, FL
DELANEY, PATTIE Secretary 2315 CARNES STREET, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 767BLANDING BLVD. STE 106, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 1994-04-28 767BLANDING BLVD. STE 106, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1989-08-07 AVERY, RAY O -
REGISTERED AGENT ADDRESS CHANGED 1989-08-07 767 BLANNING BLVD STE 106, ORAANGE PARK, FL 32065 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State