Search icon

RW CLAYTON CONSULTING INC.

Company Details

Entity Name: RW CLAYTON CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 23 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P09000078401
FEI/EIN Number 300585850
Address: 7888 HEATHER LAKE COURT EAST, JACKSONVILLE, FL, 32256, US
Mail Address: 7888 HEATHER LAKE COURT EAST, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON CHRISTOPHER D Agent 191 Seminole Lane, Cocoa Beach, FL, 32931

President

Name Role Address
CLAYTON ROBERT W President 7888 HEATHER LAKE COURT EAST, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
CLAYTON CHRISTOPHER D Secretary 191 Seminole Lane, Cocoa Beach, FL, 32931

Vice President

Name Role Address
CLAYTON SUSAN J Vice President 2796 Fiesta Avenue S.E., Palm Bay, FL, 32909
CLAYTON HAZEL E Vice President 7888 HEATHER LAKE COURT EAST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 7888 HEATHER LAKE COURT EAST, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2015-02-02 7888 HEATHER LAKE COURT EAST, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 191 Seminole Lane, Apt 203, Cocoa Beach, FL 32931 No data

Documents

Name Date
Voluntary Dissolution 2015-10-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State