Entity Name: | CLAYHALL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAYHALL ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P02000005146 |
FEI/EIN Number |
010578627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 KEYSER AVENUE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3501 KEYSER AVENUE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVONTIN BARRY | Director | 3501 KEYSER AVENUE, HOLLYWOOD, FL, 33021 |
LEVONTIN LOIS R | Secretary | 3501 KEYSER AVENUE, HOLLYWOOD, FL, 33021 |
LEVONTIN BARRY | Agent | 3501 KEYSER AVENUE, HOLLYWOO, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 3501 KEYSER AVENUE, #42, HOLLYWOO, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 3501 KEYSER AVENUE, #42, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 3501 KEYSER AVENUE, #42, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | LEVONTIN, BARRY | - |
REINSTATEMENT | 2024-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
REINSTATEMENT | 2024-03-08 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State