Search icon

W. E. STAMPS PUBLISHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: W. E. STAMPS PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. E. STAMPS PUBLISHING COMPANY, 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: 08 Apr 1976 (49 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 500917
FEI/EIN Number 000000000

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

Address: 2639 NORTH MONROE ST., SUITE 230-B, TALLAHASSEE, FL, 32303
Mail Address: 2639 NORTH MONROE ST., SUITE 230-B, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPS, JR. WILLIAM E. Director 1807 ATAPHA NENE, TALLAHASSEE FL
MORRIS, MITCHELL MONROE Director 2727 APALACHEE PARKWAY, TALLAHASSEE FL
HAMMONS, DOUGLAS D. Director 4865 CAPITAL CIRCLE SW, TALLAHASSEE FL
FRIEDMAN, HARRY B. Director 325 JOHN KNOX ROAD, TALLAHASSEE FL
BURGESS, PETER F. Director CEDARS EXECUTIVE CENTER, TALLAHASSEE FL
RICHMOND, EVERETT G. Director CEDARS EXECUTIVE CENTER, TALLAHASSEE FL
THE STAMPS ACT OF CREATIVE ADVERTISING Agent 2639 NORTH MONROE ST., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State