Entity Name: | CLAYTON GALLERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAYTON GALLERIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 1987 (38 years ago) |
Document Number: | J50164 |
FEI/EIN Number |
592762394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4105 S. MACDILL AVE., TAMPA, FL, 33611 |
Mail Address: | 300 Beach Trail, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON, CATHLEEN C. | President | 4105 S. MACDILL AVE., TAMPA, FL |
CLAYTON, CATHLEEN C. | Secretary | 4105 S. MACDILL AVE., TAMPA, FL |
CLAYTON, CATHLEEN C. | Treasurer | 4105 S. MACDILL AVE., TAMPA, FL |
CLAYTON CATHLEEN C | Agent | 4105 S. MACDILL AVE., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-21 | 4105 S. MACDILL AVE., TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | CLAYTON, CATHLEEN CPRES | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-14 | 4105 S. MACDILL AVE., TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-14 | 4105 S. MACDILL AVE., TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State