Search icon

CLAYTON R. SYFRETT, P.A.

Company Details

Entity Name: CLAYTON R. SYFRETT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 19 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: P04000141453
FEI/EIN Number 201737666
Address: 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401
Mail Address: 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SYFRETT CLAYTON R Agent 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401

President

Name Role Address
SYFRETT CLAYTON R President 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Vice President

Name Role Address
SYFRETT CLAYTON R Vice President 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Secretary

Name Role Address
SYFRETT CLAYTON R Secretary 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Treasurer

Name Role Address
SYFRETT CLAYTON R Treasurer 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Director

Name Role Address
SYFRETT CLAYTON R Director 311 MAGNOLIA AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-03-19 No data No data

Court Cases

Title Case Number Docket Date Status
William A. Hill, III, Clayton R. Syfrett, P.A., Clayton R. Syfrett, individually, and First Commercial Real Estate & Development Group, Inc., Appellant(s) v. Joseph A. Sheffield and Suzanne M. Sheffield, Southeastern Properties of NW FL, LLC, Appellee(s). 1D2024-1615 2024-06-20 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
22-CA-1175

Parties

Name William A. Hill, III
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name Clayton R. Syfrett
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name FIRST COMMERCIAL REAL ESTATE & DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name CLAYTON R. SYFRETT, P.A.
Role Appellant
Status Active
Representations Jeffrey Pat Whitton
Name Suzanne M. Sheffield
Role Appellee
Status Active
Representations Robert James Powell
Name SOUTHEASTERN PROPERTIES OF NW FL, LLC
Role Appellee
Status Active
Name joseph A. Sheffield
Role Appellee
Status Active
Representations Robert James Powell
Name Hon. Elijah Smiley
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 days 02/17/2025
On Behalf Of Suzanne M. Sheffield
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William A. Hill, III
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of William A. Hill, III
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3066 pages
Docket Date 2024-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of William A. Hill, III
Docket Date 2024-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-06
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William A. Hill, III
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached
On Behalf Of William A. Hill, III

Documents

Name Date
CORAPVDWN 2010-03-19
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-14
Domestic Profit 2004-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State