Search icon

STOFIN CO., INC. - Florida Company Profile

Company Details

Entity Name: STOFIN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOFIN CO., 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: 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: 03 Jun 1955 (70 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 1986 (39 years ago)
Document Number: 185642
FEI/EIN Number 590782336

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

Address: ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401, US
Mail Address: ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blomqvist Erik J Seni ONE NORTH CLEMATIS ST SUITE 200, WEST PALM BEACH, FL, 33401
Fernandez Luis J President ONE NORTH CLEMATIS ST SUITE 200, WEST PALM BEACH, FL, 33401
Ryan Allan AIV Vice President ONE NORTH CLEMATIS ST SUITE 200, WEST PALM BEACH, FL, 33401
Tabernilla Armando A Director ONE NORTH CLEMATIS ST SUITE 200, WEST PALM BEACH, FL, 33401
Londono Alejandro Director ONE NORTH CLEMATIS ST, WEST PALM BEACH, FL, 33401
Hendi Mehdi J Vice President 1 North Clematis Stret, West Palm Beach, FL, 33401
TABERNILLA ARMANDO A Agent ONE NORTH CLEMATIS ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2002-03-19 ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 ONE NORTH CLEMATIS ST, SUITE 200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2000-04-12 TABERNILLA, ARMANDO A -
REINSTATEMENT 1986-01-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13454855 0418800 1975-01-30 SLIP 2 PORT OF PALM BEACH, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-30
Emphasis N: TIP
Case Closed 1975-03-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19180011
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19180011 A
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19180011 B
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180012 A
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180025 A
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180032 B
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19180043 C
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19180043 C
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19180093 A01 I
Issuance Date 1975-02-05
Abatement Due Date 1975-02-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
13453576 0418800 1974-03-05 SLIP 2, Riviera Beach, FL, 33404
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-05
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180093 A01 I
Issuance Date 1974-03-12
Abatement Due Date 1974-04-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180073 F01
Issuance Date 1974-03-12
Abatement Due Date 1974-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19180096 D
Issuance Date 1974-03-12
Abatement Due Date 1974-04-20
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State