Entity Name: | ALL-CLAY PUMP SERVICE & REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL-CLAY PUMP SERVICE & REPAIR, 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: | 30 Nov 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P98000099569 |
FEI/EIN Number |
593545867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
Mail Address: | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL MICKEY T | President | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
HALL MICKEY T | Treasurer | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
HALL MICKEY T | Director | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
LEE RICHARD P | Secretary | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
LEE RICHARD P | Vice President | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
LEE RICHARD P | Director | 5118 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068 |
HALL MICKET | Agent | 2358 OLANDER ST., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-19 | HALL, MICKET | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 2358 OLANDER ST., GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-19 |
Domestic Profit | 1998-11-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State