Search icon

CLAYTON CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTON CONCRETE, 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: 06 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000040497
FEI/EIN Number 593388300

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

Address: 127 Crane Drive, PORT SAINT JOE, FL, 32456, US
Mail Address: P.O. BOX 1363, PORT ST JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON Valerie S Agent 127 Crane Drive, PORT SAINT JOE, FL, 32456
CLAYTON VALERIE S Director 127 Crane Drive, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 127 Crane Drive, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 127 Crane Drive, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-02-15 CLAYTON, Valerie S -
CHANGE OF MAILING ADDRESS 2015-12-16 127 Crane Drive, PORT SAINT JOE, FL 32456 -
AMENDMENT 1996-11-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State