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 |
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 |
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 | - | - |
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