Search icon

CLAYHALL ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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