Search icon

ALL-CLAY PUMP SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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