Search icon

GENE CLAXTON CUSTOM HOMES, INC.

Company Details

Entity Name: GENE CLAXTON CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 24 Aug 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: P98000009608
FEI/EIN Number 593490916
Address: 1560 MARDIS PL .W, JACKSONVILLE, FL, 32210
Mail Address: 1560 MARDIS PL .W, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLAXTON ANGELA Agent 1560 MARDIS PL .W, JACKSONVILLE, FL, 32205

President

Name Role Address
CLAXTON ANGELA President 1560 MARDIS PL .W, JACKSONVILLE, FL, 32205

Director

Name Role Address
CLAXTON ANGELA Director 1560 MARDIS PL .W, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
CUTTS JUDSON Vice President 2227 EAGLES NEST RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 1560 MARDIS PL .W, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2007-07-05 1560 MARDIS PL .W, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2007-07-05 CLAXTON, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 1560 MARDIS PL .W, JACKSONVILLE, FL 32205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000172578 LAPSED 16-2006-CA-008447 DUVAL COUNTY CIRCUIT COURT 2008-05-30 2013-05-30 $49,899.50 SMITHFIELD PLANTATION, INC., 11749 US 1 NORTH, JACKSONVILLE, FL 32257

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State