Search icon

WILLIAM CLAY, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM CLAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM CLAY, P.A. 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000083272
FEI/EIN Number 593533817

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

Address: 787 Swaying Palm Drive, Apopka, FL, 32712, US
Mail Address: 787 Swaying Palm Drive, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY WILLIAM P SDVT 2401 West State Road 434, LONGWOOD, FL, 32779
CLAY WILLIAM Agent 2401 West State Road 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 787 Swaying Palm Drive, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2014-04-18 787 Swaying Palm Drive, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 2401 West State Road 434, Suite 125A, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2013-04-05 CLAY, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State