Search icon

ST. CLARE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ST. CLARE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. CLARE & ASSOCIATES, 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: 22 Jun 1988 (37 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: K26777
FEI/EIN Number 650062657

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

Address: 751 Nelda Ave NE, PALM BAY, FL, 32907, US
Mail Address: BOX 100042, PALM BAY, FL, 32910, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Marlene T Director BOX 100042, PALM BAY, FL, 32910
BAILEY ABE E Agent 18441 Nw 2nd Ave, Miami, FL, 33169
Miller Patrick S Director BOX 100042, PALM BAY, FL, 32910

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 751 Nelda Ave NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 18441 Nw 2nd Ave, Ste 217, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-01-04 751 Nelda Ave NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 1993-05-01 BAILEY, ABE E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State