Search icon

CLAY MCMILLAN, INC.

Company Details

Entity Name: CLAY MCMILLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2001 (24 years ago)
Document Number: P01000026975
FEI/EIN Number 593703436
Address: 2512 Corsicanpine Point, Sanford, FL, 32773, US
Mail Address: PO BOX 522643, Longwood, FL, 32752, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLAN CLAYTON L Agent 2512 Corsicanpine Point, Sanford, FL, 32773

President

Name Role Address
MCMILLAN CLAYTON LClay Mc President PO Box 522643, Longwood, FL, 32752

Vice President

Name Role Address
McMillan Jane DClay Mc Vice President 2512 Corsicanpine Point, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122461 CMI PRODUCTION SERVICES ACTIVE 2013-12-14 2028-12-31 No data PO BOX 522643, LONGWOOD, FL, 32752
G13000122462 CMI LEGAL SERVICES ACTIVE 2013-12-14 2028-12-31 No data PO BOX 522643, LONGWOOD, FL, 32752
G08252700155 CMI LEGAL SERVICES EXPIRED 2008-09-08 2013-12-31 No data 204 RAPSCALLION COURT, ORLANDO, FL, 32828
G08252700156 CMI PRODUCTION SERVICES EXPIRED 2008-09-08 2013-12-31 No data 204 RAPSCALLION COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 2512 Corsicanpine Point, Sanford, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 2512 Corsicanpine Point, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2014-04-28 2512 Corsicanpine Point, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2004-04-22 MCMILLAN, CLAYTON L No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State