Search icon

CLAYTON H. BLANCHARD, JR., P.A. - Florida Company Profile

Company Details

Entity Name: CLAYTON H. BLANCHARD, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAYTON H. BLANCHARD, JR., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 1998 (26 years ago)
Document Number: P98000103939
FEI/EIN Number 593597360

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

Address: 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726, US
Mail Address: 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHARD CLAYTON HJr. Director 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726
BLANCHARD CLAYTON HJr. President 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726
Blanchard Amy Secretary 22200 Lake Seneca Road, Eustis, FL, 32736
BLANCHARD CLAYTON HJr. Agent 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-23 BLANCHARD, CLAYTON H, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 35 EAST PINEHURST BLVD., EUSTIS, FL 32726 -

Court Cases

Title Case Number Docket Date Status
SOOKSIRI C. RITTIRUCKSA VS HONORABLE MICHELLE T. MORLEY, HONORABLE MARY P. HATCHER, MICHAEL J. ROGERS, TODD J. MAZENKO, GAYLORD ROGERS WILL AND TRUST LLC COMPANY, ET AL 6D2024-0506 2024-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
17-CP-64

Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-827

Circuit Court for the Fifth Judicial Circuit, Sumter County
19-CA-129

Parties

Name SOOKSIRI C. RITTIRUCKSA
Role Appellant
Status Active
Name CLAYTON H. BLANCHARD, JR., P.A.
Role Appellee
Status Active
Name HONORABLE MICHELLE T. MORLEY
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name M. MEREDITH KIRSTE
Role Appellee
Status Active
Name JAMES T. DERTINGER
Role Appellee
Status Active
Name Todd J. Mazenko
Role Appellee
Status Active
Name GAYLORD ROGERS WILL AND TRUST LLC COMPANY
Role Appellee
Status Active
Name HONORABLE MARY P. HATCHER
Role Appellee
Status Active
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Name ALYSON MIKL
Role Appellee
Status Active
Name SANDRA B. WILLIAMS, CLERK 5TH DCA
Role Lower Tribunal Clerk
Status Active
Name GLORIA R. HAYWARD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Stargel, Nardella, and Gannam
Docket Date 2024-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal, which originated from a case in Sumter County, is transferred to the Fifth District Court of Appeal for consideration.
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR ASSESSMENT AND PAYMENT FINE, ATTORNEY'S FEES AND COSTS AND REIMBURSEMENT FROM DEFENDANT TO PLAINTIFF
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
On Behalf Of SOOKSIRI C. RITTIRUCKSA
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of SOOKSIRI C. RITTIRUCKSA

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State