Search icon

CLYDE'S WELL SERVICE, INC.

Headquarter

Company Details

Entity Name: CLYDE'S WELL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P95000069631
FEI/EIN Number 59-3339093
Address: 4837 Glover Ln, Milton, FL 32570
Mail Address: 5624 Pasture Ln, Jay, FL 32565
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLYDE'S WELL SERVICE, INC., ALABAMA 000-310-872 ALABAMA

Agent

Name Role Address
WARD, CHARLES M Agent 5624 PASTURE LANE, JAY, FL 32565

President

Name Role Address
WARD, CHARLES M President 5624 PASTURE LANE, JAY, FL 32565

Treasurer

Name Role Address
WARD, CHARLES M Treasurer 5624 PASTURE LANE, JAY, FL 32565

Vice President

Name Role Address
Jernigan, Grayson Braswell Vice President 5624 Pasture Ln, Jay, FL 32565

Secretary

Name Role Address
Ward, Cassie Annette Secretary 5624 Pasture Ln, Jay, FL 32565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 4837 Glover Ln, Milton, FL 32570 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 4837 Glover Ln, Milton, FL 32570 No data
AMENDMENT 2020-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5624 PASTURE LANE, JAY, FL 32565 No data
AMENDMENT 2008-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2008-12-04 WARD, CHARLES M No data
AMENDMENT 2008-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-28
Amendment 2020-11-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State