Entity Name: | DANT CLAYTON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 1989 (35 years ago) |
Branch of: | DANT CLAYTON CORPORATION, KENTUCKY (Company Number 0114610) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2001 (23 years ago) |
Document Number: | P27517 |
FEI/EIN Number |
610947342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210 |
Mail Address: | 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Caufield Amanda S | Secretary | 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210 |
MERRICK BRUCE C | Chairman | 5803 GLEN PARK RD, LOUISVILLE, KY, 40222 |
O'Leary Jonathan E | President | 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210 |
Heinrich Robert | Treasurer | 1500 BERNHEIM LANE, LOUISVILLE, KY, 40210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-28 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 1500 BERNHEIM LANE, LOUISVILLE, KY 40210 | - |
CHANGE OF MAILING ADDRESS | 2004-02-17 | 1500 BERNHEIM LANE, LOUISVILLE, KY 40210 | - |
REINSTATEMENT | 2001-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State