Search icon

CLAYTON & SONS OF DEBARY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON & SONS OF DEBARY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTON & SONS OF DEBARY, FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000056127
FEI/EIN Number 270085385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 721 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713, US
Mail Address: 721 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
beaulieu ronald sPreside President 721 S Charles Richard Beall Blvd FL, Debary, FL, 32713
BEAULIEU RODNEY S Director 721 S. CHARLES RICHARD BEALL BLVD., Debary, FL, 32713
BEAULIEU RODNEY Agent 721 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021381 CLAYTON & SONS EXPIRED 2017-03-13 2022-12-31 - 761 SOTUH CHARLES RICHARD BEALL BLVD., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 721 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL 32713 -
REINSTATEMENT 2019-12-17 - REINSTATED DUE TO BEING ADMIN. DISS OLVED FOR REGISTERED AGENT.
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 721 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-12-17 721 S. CHARLES RICHARD BEALL BLVD., DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2019-12-17 BEAULIEU, RODNEY -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-12-11 - -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-11-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
Reinstatement 2019-12-17
Admin. Diss. for Reg. Agent 2019-12-11
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-06-25
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404607300 2020-04-30 0491 PPP 721 S Charles Richard Beall Blvd, Debary, FL, 32713
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61606.45
Loan Approval Amount (current) 61606.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-1800
Project Congressional District FL-07
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62080.74
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State