Search icon

CLAY CONSTRUCTION & THERMAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CLAY CONSTRUCTION & THERMAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY CONSTRUCTION & THERMAL SYSTEMS, 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000059894
FEI/EIN Number 593399221

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

Address: HWY 349 NORTH, OLD TOWN, FL, 32680
Mail Address: P.O. BOX 1829, LAKE CITY, FL, 32056-1829
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE T H President GUERDON ROAD, LAKE CITY, FL, 32055
MCRAE T H Director GUERDON ROAD, LAKE CITY, FL, 32055
ANDERSON M. DOUGLAS Vice President HIGHWAY 349 NORTH, OLD TOWN, FL, 32680
ANDERSON M. DOUGLAS Director HIGHWAY 349 NORTH, OLD TOWN, FL, 32680
SCHREIBER BRIAN P Secretary GUERDON ROAD, LAKE CITY, FL, 32055
SCHREIBER BRIAN P Treasurer GUERDON ROAD, LAKE CITY, FL, 32055
SCHREIBER BRIAN P Director GUERDON ROAD, LAKE CITY, FL, 32055
SCHREIBER BRIAN P Agent 2 GUERDON RD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-11-05 HWY 349 NORTH, OLD TOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 2001-11-05 SCHREIBER, BRIAN P -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 2 GUERDON RD, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-20
Reg. Agent Change 2001-11-05
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State