Entity Name: | GHETT CLAYED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jun 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P96000050713 |
FEI/EIN Number | 59-3390997 |
Address: | 20925 River Drive, Dunnellon, FL 34431 |
Mail Address: | PO Box 1195, Dunnellon, FL 34430 |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, JEORGE ERIC, Esq. | Agent | 101 E KENNEDY BLVD, Ste. 2700, TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
TAYLOR, ERIC JR | President | 20925 River Drive, DUNNELLON, FL 34431 |
Name | Role | Address |
---|---|---|
TAYLOR, ERIC JR | Director | 20925 River Drive, DUNNELLON, FL 34431 |
TAYLOR, SUSAN B. | Director | PO Box 1195, Dunnellon, FL 34430 |
TAYLOR, J E | Director | 101 E KENNEDY BLVD STE 2700, TAMPA, FL 33602 |
TAYLOR, JOY E | Director | 1007 N ELBOW LN, MORRISVILLE, PA 19067 |
Name | Role | Address |
---|---|---|
TAYLOR, SUSAN B. | Secretary | PO Box 1195, Dunnellon, FL 34430 |
Name | Role | Address |
---|---|---|
TAYLOR, SUSAN B. | Treasurer | PO Box 1195, Dunnellon, FL 34430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 20925 River Drive, Dunnellon, FL 34431 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 20925 River Drive, Dunnellon, FL 34431 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | TAYLOR, JEORGE ERIC, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 101 E KENNEDY BLVD, Ste. 2700, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State