Search icon

CLAYTON, ROPER & MARSHALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLAYTON, ROPER & MARSHALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1987 (38 years ago)
Date of dissolution: 23 Jan 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (7 months ago)
Document Number: J98385
FEI/EIN Number 592856881
Address: 3200 Lake Shore Drive, Orlando, FL, 32803, US
Mail Address: 3200 Lake Shore Drive, Orlando, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL STEVEN L Director 825 PALMER AVE, WINTER PARK, FL, 32789
CLAYTON CRAIG H Agent 3200 Lake Shore Drive, Orlando, FL, 32803
MARSHALL STEVEN L Secretary 825 PALMER AVE, WINTER PARK, FL, 32789
CLAYTON CRAIG H President 3200 Lake Shore Drive, Orlando, FL, 32803
CLAYTON CRAIG H Secretary 3200 Lake Shore Drive, Orlando, FL, 32803
CLAYTON CRAIG H Director 3200 Lake Shore Drive, Orlando, FL, 32803
ROPER PAUL M Vice President 3200 Lake Shore Drive, Orlando, FL, 32803
ROPER PAUL M Director 3200 Lake Shore Drive, Orlando, FL, 32803

Unique Entity ID

CAGE Code:
5AVC4
UEI Expiration Date:
2021-04-22

Business Information

Activation Date:
2020-04-24
Initial Registration Date:
2009-01-26

Commercial and government entity program

CAGE number:
5AVC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-24
CAGE Expiration:
2028-02-28
SAM Expiration:
2024-02-24

Contact Information

POC:
CRAIG H. CLAYTON
Corporate URL:
www.crmre.com

Form 5500 Series

Employer Identification Number (EIN):
592856881
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 3200 Lake Shore Drive, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-06-17 3200 Lake Shore Drive, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 3200 Lake Shore Drive, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 1999-04-13 CLAYTON, CRAIG H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
140D7020P0070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-04
Description:
APPRAISAL SERVICES - GUIS 03-125A&GUIS 03-145 IN MISSISSIPPI. AVIS NUMBER: P190139&P190140
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
140D0419P0114
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18000.00
Base And Exercised Options Value:
18000.00
Base And All Options Value:
18000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-09-13
Description:
GUIS 02-166 (HORN ISLAND), P190052
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
IND17PX00241
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-07-12
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS APPRAISAL SERVICES FOR CAT ISLAND LAND EXCHANGE P170055/P170056
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139020.00
Total Face Value Of Loan:
139020.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151800.00
Total Face Value Of Loan:
151800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$139,020
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,765.3
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $139,019
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$151,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$153,718.58
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $151,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State