Search icon

CLAEYS CONSTRUCTION, INC.

Company Details

Entity Name: CLAEYS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000037124
FEI/EIN Number 57-1158211
Address: 233 SW 3RD ST, OCALA, FL 34474
Mail Address: P. O BOX 4758, OCALA, FL 34478
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CLAEYS, JAMES R Agent 233 SW 3RD ST, OCALA, FL 34471

President

Name Role Address
CLAEYS, JAMES R President P. O BOX 4758, OCALA, FL 34478

Vice President

Name Role Address
CLAEYS, JAMES R Vice President P. O BOX 4758, OCALA, FL 34478

Treasurer

Name Role Address
CLAEYS, JAMES R Treasurer P. O BOX 4758, OCALA, FL 34478

Secretary

Name Role Address
CLAEYS, JAMES R Secretary P. O BOX 4758, OCALA, FL 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 233 SW 3RD ST, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2009-05-01 233 SW 3RD ST, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 233 SW 3RD ST, OCALA, FL 34471 No data
CANCEL ADM DISS/REV 2004-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002099793 LAPSED 2009-853-CC MARION CTY CIVIL DIV 2009-07-27 2014-08-07 $7,209.57 FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-12
Domestic Profit 2003-03-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State