Search icon

CLAYTOWN COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTOWN COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTOWN COLLECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Jan 1993 (32 years ago)
Date of dissolution: 15 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: P93000004058
FEI/EIN Number 650384762

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

Address: 4431 SW 77 AVE, DAVIE, FL, 33328, US
Mail Address: P O BOX 290191, DAVIE, FL, 33329, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIVEAU STEPHANE President 4331 S.W. 77 AVE, DAVIE, FL, 33328
CAIVEAU STEPHANE Agent 4431 SW 77 AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-28 4431 SW 77 AVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2002-04-28 4431 SW 77 AVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-28 4431 SW 77 AVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1994-05-01 CAIVEAU, STEPHANE -

Documents

Name Date
Voluntary Dissolution 2004-01-15
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300491800 0418800 1997-04-15 4700 SW 51 ST., #204, DAVIE, FL, 33314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1998-02-10

Related Activity

Type Complaint
Activity Nr 200667483
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1997-04-23
Abatement Due Date 1997-04-29
Current Penalty 125.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-04-23
Abatement Due Date 1997-04-29
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1997-04-23
Abatement Due Date 1997-04-29
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1997-04-23
Abatement Due Date 1997-05-05
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1997-04-23
Abatement Due Date 1997-05-05
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1997-04-23
Abatement Due Date 1997-04-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1997-04-23
Abatement Due Date 1997-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State