Search icon

CLAY'S PLUMBING SERVICE, INC.

Company Details

Entity Name: CLAY'S PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1999 (25 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P99000083900
FEI/EIN Number 650949373
Address: 2590 17TH STREET, STE J, SARASOTA, FL, 34234
Mail Address: 2590 17TH STREET, STE J, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ZUKNICK CLAYTON Agent 3137 BAY STREET, SARASOTA, FL, 34237

President

Name Role Address
ZUKNICK CLAY President 3137 BAY STREET, SARASOTA, FL, 34237

Vice President

Name Role Address
ZUKNICK JANET M Vice President 3137 BAY STREET, SARASOTA, FL, 34237

Secretary

Name Role Address
ZUKNICK MATT W Secretary 3137 BAY ST, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-10 2590 17TH STREET, STE J, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2000-07-10 2590 17TH STREET, STE J, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511903 ACTIVE 1000000671316 SARASOTA 2015-04-13 2025-04-27 $ 539.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State