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 |
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 |
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 |
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 | - |
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