Search icon

CLAY CAMERON, INC.

Company Details

Entity Name: CLAY CAMERON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000094385
FEI/EIN Number 651140654
Address: 2083 ASCOTT ROAD, JUNO BEACH, FL, 33408
Mail Address: 2083 ASCOTT ROAD, JUNO BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON CLAY D Agent 2083 ASCOTT ROAD, JUNO BEACH, FL, 33408

President

Name Role Address
CAMERON CLAY D President 2083 ASCOTT ROAD, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 2083 ASCOTT ROAD, JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2002-04-30 2083 ASCOTT ROAD, JUNO BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 2083 ASCOTT ROAD, JUNO BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308430024 0419700 2005-04-04 1036 COVE DRIVE, PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-04
Emphasis L: FALL
Case Closed 2005-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2005-04-15
Abatement Due Date 2005-04-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-04-15
Abatement Due Date 2005-04-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Feb 2025

Sources: Florida Department of State