Search icon

CLUTCH & GEAR, INC. - Florida Company Profile

Company Details

Entity Name: CLUTCH & GEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUTCH & GEAR, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J34890
FEI/EIN Number 591823309

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

Address: 2214 ANDREA LANE S.E., FT. MYERS, FL, 33912
Mail Address: 2214 ANDREA LANE S.E., FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, RICHARD G. Director 2214 ANDREA LN SE, FT MYERS, FL
WILLIAMS, RICHARD G. President 2214 ANDREA LN SE, FT MYERS, FL
WILLIAMS, RICHARD G. Agent 2214 ANDREA LANE SE, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1989-05-17 - -
REGISTERED AGENT NAME CHANGED 1989-05-17 WILLIAMS, RICHARD G. -
REGISTERED AGENT ADDRESS CHANGED 1989-05-17 2214 ANDREA LANE SE, FT. MYERS, FL 33912 -
INVOLUNTARILY DISSOLVED 1988-05-10 - -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13971494 0420600 1976-06-17 2711 NORTH 58TH STREET, Tampa, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100169 B01
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-18
Abatement Due Date 1976-07-07
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-18
Abatement Due Date 1976-06-30
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State