Search icon

CLAY'S AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CLAY'S AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY'S AUTO 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: 31 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000002048
FEI/EIN Number 593049264

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

Address: 2877 W. THARPE ST., TALLAHASSEE, FL, 32303, US
Mail Address: 16711 STARHILL RD, TALLAHASSEE, FL, 32310-3305, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMEDLEY CLAY Chairman 2877 W. THARPE ST., TALLAHASSEE, FL, 32303
SMEDLEY CLAY President 2877 W. THARPE ST., TALLAHASSEE, FL, 32303
SMEDLEY CLAY Secretary 2877 W. THARPE ST., TALLAHASSEE, FL, 32303
SMEDLEY CLAY Director 2877 W. THARPE ST., TALLAHASSEE, FL, 32303
SMEDLEY JANE E Treasurer 2877 W THARPE ST, TALLAHASSEE, FL, 32303
SMEDLEY JANE E Vice President 2877 W THARPE ST, TALLAHASSEE, FL, 32303
SMEDLEY JANE E Director 2877 W THARPE ST, TALLAHASSEE, FL, 32303
HUGHES J. JOSEPH Agent 1017-A THOMASVILLE ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-04-28 2877 W. THARPE ST., TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2877 W. THARPE ST., TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State