Search icon

ST. CLAIR CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. CLAIR CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: 847966
FEI/EIN Number 592011515

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

Address: 2932 Pine Valley Drive, Miramar Beach, FL, 32550, US
Mail Address: 2932 Pine Valey Drive, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sutherlin Steve President 2932 Pine Valley Drive, Miramar Beach, FL, 32550
Sutherlin Steve Director 2932 Pine Valley Drive, Miramar Beach, FL, 32550
SUTHERLIN JAKE Miv Secretary 5403 WINDING WAY, MERRITT ISLAND, FL, 32953
SUTHERLIN JAKE Miv Director 5403 WINDING WAY, MERRITT ISLAND, FL, 32953
Stoneburner Gresham Gresham Agent 1031 LaSalle Street, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1031 LaSalle Street, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Stoneburner, Gresham, Gresham Stoneburner -
CHANGE OF MAILING ADDRESS 2022-01-26 2932 Pine Valley Drive, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2932 Pine Valley Drive, Miramar Beach, FL 32550 -
REINSTATEMENT 2016-03-08 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-04-29 - -
REINSTATEMENT 2013-04-26 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State