Search icon

CLAYTON MANUFACTURING COMPANY - Florida Company Profile

Company Details

Entity Name: CLAYTON MANUFACTURING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 1986 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10564
FEI/EIN Number 953480714

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

Address: 17477 HURLEY ST, CITY OF INDUSTRY, CA, 91744
Mail Address: 17477 HURLEY ST, CITY OF INDUSTRY, CA, 91744
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CLAYTON WILLIAM J Chairman of the Board 17477 HURLEY ST, CITY OF INDUSTRY, CA, 91744
CLUER ALLEN Vice President 17477 HURLEY ST, CITY OF INDUSTRY, CA, 91744
CLAYTON JOHN S President 17477 HURLEY ST, CITY OF INDUSTRY, CA, 91744
COMERY HARRY Director 17477 HURLEY ST., CITY OF INDUSTRY, CA, 91744
KELLER STEPHEN F Director 17477 HURLEY ST., CITY OF INDUSTRY, CA, 91744

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-08 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-11-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2008-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 17477 HURLEY ST, CITY OF INDUSTRY, CA 91744 -
CHANGE OF MAILING ADDRESS 2008-01-15 17477 HURLEY ST, CITY OF INDUSTRY, CA 91744 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-08
Reg. Agent Change 2009-11-04
ANNUAL REPORT 2009-05-06
REINSTATEMENT 2008-01-15
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State