Search icon

STADIUM JUMPING, INC. - Florida Company Profile

Company Details

Entity Name: STADIUM JUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STADIUM JUMPING, 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: 16 Feb 1973 (52 years ago)
Date of dissolution: 19 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: 419159
FEI/EIN Number 591446980

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

Address: 1301 SIXTH AVE WEST, SUITE 406, BRADENTON,, FL, 34205
Mail Address: 1301 SIXTH AVE WEST, SUITE 406, BRADENTON,, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY MICHAEL J Agent 1301 SIXTH AVE WEST, BRADENTON,, FL, 34205
MORRISSEY, MICHAEL J Director 1301 SIXTH AVE WEST, BRADENTON, FL, 34205
MORRISSEY, MICHAEL J Vice President 1301 SIXTH AVE WEST, BRADENTON, FL, 34205
MORRISSEY, PATRICK W. Treasurer 1301 SIXTH AVE WEST, BRADENTON, FL, 34205
MORRISSEY, PATRICK W. Secretary 1301 SIXTH AVE WEST, BRADENTON, FL, 34205
MORRISSEY, PATRICK W. Director 1301 SIXTH AVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 MORRISSEY, MICHAEL J -
CHANGE OF PRINCIPAL ADDRESS 2010-07-02 1301 SIXTH AVE WEST, SUITE 406, BRADENTON,, FL 34205 -
CHANGE OF MAILING ADDRESS 2010-07-02 1301 SIXTH AVE WEST, SUITE 406, BRADENTON,, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-02 1301 SIXTH AVE WEST, SUITE 406, BRADENTON,, FL 34205 -
AMENDMENT 1990-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000668962 ACTIVE 1000000798508 MANATEE 2018-09-24 2038-09-26 $ 100,523.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000653057 ACTIVE 1000000764290 MANATEE 2017-11-27 2037-11-29 $ 94,279.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000215147 TERMINATED 1000000740444 MANATEE 2017-04-10 2037-04-12 $ 241,069.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000974946 LAPSED 09-11155, DIV. H CTY. CT. 13TH HILLSBOROUGH FL 2010-09-01 2015-10-12 $10,238.49 BILL CURRIE FORD, INC., AL DIAZ, 5815 N. DALE MABRY HWY., TAMPA, FL 33614
J09000014364 LAPSED 08-71792 CA 24 MIAMI DADE COUNTY CIRCUIT 2009-01-02 2014-01-16 $17,673.93 CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH, FL 33404
J08900020582 LAPSED 502008CA018480XXXXMBAG CIR CRT 15 JUD CIR PALM BCH 2008-10-28 2013-11-05 $87500.00 PALM BEACH POLO HOLDINGS, INC, PALM BEACH POLO REALTY, 11198 POLO CLUB RD, WELLINGTON, FL 33414

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-19
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-07-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-07-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State