Search icon

CLAYTON'S SMALL ENGINE REPAIR, INC.

Company Details

Entity Name: CLAYTON'S SMALL ENGINE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000042660
FEI/EIN Number 59-3581344
Address: 506 N.W. 9TH STREET, OCALA, FL 34475
Mail Address: 506 N.W. 9TH STREET, OCALA, FL 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
STARLING, MARILYN D Agent 506 NW 9TH ST, OCALA, FL 34475

President

Name Role Address
STARLING, MARILYN D President 506 N.W. 9TH STREET, OCALA, FL 34475

Secretary

Name Role Address
STARLING, MARILYN D Secretary 506 N.W. 9TH STREET, OCALA, FL 34475

Treasurer

Name Role Address
STARLING, MARILYN D Treasurer 506 N.W. 9TH STREET, OCALA, FL 34475

Director

Name Role Address
STARLING, MARILYN D Director 506 N.W. 9TH STREET, OCALA, FL 34475
STARLING, CLAYTON G Director 506 N.W. 9TH STREET, OCALA, FL 34475

Vice President

Name Role Address
STARLING, CLAYTON G Vice President 506 N.W. 9TH STREET, OCALA, FL 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2000-04-25 STARLING, MARILYN D No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 506 NW 9TH ST, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-09-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State