Search icon

SOUTHCOAST GEM, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHCOAST GEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHCOAST GEM, 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: 01 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J44401
FEI/EIN Number 592755451

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

Address: 324 FAIRWAY COURT, ATLANTIS, FL, 33462
Mail Address: 324 FAIRWAY COURT, ATLANTIS, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLUTTERBUCK ROBERT President 10 KENSINGTON OVAL, ROCKY RIVER, OH, 44116
CLUTTERBUCK ROBERT Secretary 10 KENSINGTON OVAL, ROCKY RIVER, OH, 44116
CLUTTERBUCK ROBERT Treasurer 10 KENSINGTON OVAL, ROCKY RIVER, OH, 44116
CLUTTERBUCK ROBERT Director 10 KENSINGTON OVAL, ROCKY RIVER, OH, 44116
MOE RODERICK C Agent 3199 LAKE WORTH RD STE B-3, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-10-12 MOE, RODERICK C -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 3199 LAKE WORTH RD STE B-3, LAKE WORTH, FL 33461 -
AMENDMENT 2012-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-29 324 FAIRWAY COURT, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 1988-03-29 324 FAIRWAY COURT, ATLANTIS, FL 33462 -
EVENT CONVERTED TO NOTES 1987-01-28 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-26
Amendment 2012-10-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State