Search icon

CLAY MEDCO, INC. - Florida Company Profile

Company Details

Entity Name: CLAY MEDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY MEDCO, 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: 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: 05 May 1988 (37 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: M80155
FEI/EIN Number 592886510

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

Address: 2020 PROFESSIONAL CENTER DR., ORANGE PARK, FL, 32073
Mail Address: 2020 PROFESSIONAL CENTER DR., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHARLES Treasurer 2035 PROFESSIONAL CENTER DRIVE, ORANGE PARK, FL
PHILLIPS CHARLES Director 2035 PROFESSIONAL CENTER DRIVE, ORANGE PARK, FL
JACONSON CHARLES J. Director 2020 PROFESSIONAL CENTER DRIVE, ORANGE PARK, FL
DUFFY, PATRICK Director 2021 KINGSLEY AVE., ORANGE PARK, FL
STAWARA, MARK A President 2035 PROFESSIONAL CENTER DRIVE, ORANGE PARK, FL
STAWARA, MARK A Director 2035 PROFESSIONAL CENTER DRIVE, ORANGE PARK, FL
SCHUELER, A Secretary 1908 DEBARRY AVE, ORANGE PARK, FL
SCHUELER, A Director 1908 DEBARRY AVE, ORANGE PARK, FL
JACOBSON, CHARLES J Agent 2020 PROFESSIONAL CENTER DR., ORANGE PARK, FL, 320731461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-02-20 JACOBSON, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 1992-02-20 2020 PROFESSIONAL CENTER DR., ORANGE PARK, FL 32073-1461 -
CHANGE OF PRINCIPAL ADDRESS 1990-09-05 2020 PROFESSIONAL CENTER DR., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1990-09-05 2020 PROFESSIONAL CENTER DR., ORANGE PARK, FL 32073 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State