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 |
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 |
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 | - | - |
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