Search icon

CHONG A. CLAYTON, INC.

Company Details

Entity Name: CHONG A. CLAYTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000071808
FEI/EIN Number 593398249
Address: 236 HIDDEN BAY DR, #504, OSPREY, FL, 34229
Mail Address: 236 HIDDEN BAY DR, #504, OSPREY, FL, 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON ROBERT Y Agent 236 HIDDEN BAY DR, OSPREY, FL, 34229

President

Name Role Address
CLAYTON ROBERT Y President 236 HIDDEN BAY DR #504, OSPREY, FL, 34229

Secretary

Name Role Address
CLAYTON ROBERT Y Secretary 236 HIDDEN BAY DR #504, OSPREY, FL, 34229

Treasurer

Name Role Address
CLAYTON ROBERT Y Treasurer 236 HIDDEN BAY DR #504, OSPREY, FL, 34229

Director

Name Role Address
CLAYTON ROBERT Y Director 236 HIDDEN BAY DR #504, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-03-31 236 HIDDEN BAY DR, #504, OSPREY, FL 34229 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 236 HIDDEN BAY DR, #504, OSPREY, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2007-07-02 CLAYTON, ROBERT Y No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 236 HIDDEN BAY DR, #504, OSPREY, FL 34229 No data

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State