Search icon

CLAYTON'S POOL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CLAYTON'S POOL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTON'S POOL SERVICE, 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: 20 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000069959
FEI/EIN Number 593413538

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

Address: 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707
Mail Address: 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD ALAN J Director 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32750
STANFORD ALAN J Agent 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2010-04-03 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 597 QUEENS MIRROR CIRCLE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2009-04-17 STANFORD, ALAN J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000085953 INACTIVE WITH A SECOND NOTICE FILED 95-5003 CA 01 CIC 20TH JUD-COLLIER COUNTY 1996-09-30 2008-02-25 $23725.50 THE CADLE COMPANY III INC, 100 NORTH CENTER STREET, NEWTON FALLS OH 44444

Documents

Name Date
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State