Search icon

STANLEY REAL ESTATE HOLDING CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: STANLEY REAL ESTATE HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY REAL ESTATE HOLDING CORP. 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: 12 Sep 1974 (51 years ago)
Date of dissolution: 23 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 1999 (25 years ago)
Document Number: 457875
FEI/EIN Number 591589077

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

Address: 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053, US
Mail Address: 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STANLEY REAL ESTATE HOLDING CORP., CONNECTICUT 0153115 CONNECTICUT
Headquarter of STANLEY REAL ESTATE HOLDING CORP., ILLINOIS CORP_53254608 ILLINOIS

Key Officers & Management

Name Role Address
DOUGLAS CRAIG A. Treasurer 11 SUMMER BROOK LANE, CROMWELL, CT, 06476
WEDDLE STEPHEN S Secretary 66 KIPP STREET, CHAPPAQUAIN, NY, 10514
BARTONE MICHAEL A Vice President 6 PROMONTORY DRIVE, CHESHIRE, CT
YERKES THERESA F Vice President 55 INVERNESS COURT, CHESHIRE, CT, 06410
YERKES THERESA F Director 55 INVERNESS COURT, CHESHIRE, CT, 06410
ESTABROOK JENNIFER Secretary 145 SOUTH STREET, LITCHFIELD, CT, 06759
ESTABROOK JENNIFER Director 145 SOUTH STREET, LITCHFIELD, CT, 06759
WEDDLE STEPHEN S Director 66 KIPP STREET, CHAPPAQUAIN, NY, 10514
TURPIN JOHN E President 20 HASTINGS TURN, AVON, CT, 06001
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 1999-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F97000006088. MERGER NUMBER 500000026555
NAME CHANGE AMENDMENT 1997-03-28 STANLEY REAL ESTATE HOLDING CORP. -
CHANGE OF MAILING ADDRESS 1996-09-26 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053 -
REINSTATEMENT 1996-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-26 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CORPORATE MERGER 1994-04-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000003825
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
MERGER SHEET 1999-12-23
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-22
AMENDMENT AND NAME CHANGE 1997-03-28
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State