CLAYTON, WILLIAMS & SHERWOOD, INC. - Florida Company Profile

Entity Name: | CLAYTON, WILLIAMS & SHERWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jul 1986 (39 years ago) |
Date of dissolution: | 08 Feb 1999 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 1999 (27 years ago) |
Document Number: | P10733 |
FEI/EIN Number | 953026466 |
Address: | 800 NEWPORT CENTER DR., SUITE 400, NEWPORT BEACH, CA, 92660 |
Mail Address: | 800 NEWPORT CENTER DR., SUITE 400, NEWPORT BEACH, CA, 92660 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WILLIAMS BYRON L | DCS | 800 NEWPORT CENTER DR., NEWPORT BEACH, CA |
SHERWOOD STEVEN J | President | 800 NEWPORT CENTER DR., NEWPORT BEACH, CA |
SHERWOOD STEVEN J | Treasurer | 800 NEWPORT CENTER DR., NEWPORT BEACH, CA |
SHERWOOD STEVEN J | Director | 800 NEWPORT CENTER DR., NEWPORT BEACH, CA |
BRESLIN SEAN | Vice President | 800 NEWPORT CENTER DR., SUITE 400, NEWPORT BEACH, CA, 92660 |
CARMELL GARY C | Vice President | 800 NEWPORT CENTER DR., SUITE 400, NEWPORT BEACH, CA, 92660 |
- | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-02-08 | - | - |
REINSTATEMENT | 1998-12-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 1999-02-08 |
REINSTATEMENT | 1998-12-29 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-30 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State