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 |
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 |
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 | - | - |
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 |
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