Entity Name: | E. CLAYTON YATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 May 2000 (25 years ago) |
Document Number: | P00000054135 |
FEI/EIN Number | 651013920 |
Address: | 426 Avenue A, FORT PIERCE, FL, 34950, US |
Mail Address: | 426 Avenue A, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATES E. CLAYTON | Agent | 426 Avenue A, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
YATES E. CLAYTON | Officer | 426 Avenue A, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 426 Avenue A, FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 426 Avenue A, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 426 Avenue A, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-05 | YATES, E. CLAYTON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State