Search icon

HISTORIC STILTSVILLE, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC STILTSVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISTORIC STILTSVILLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2015 (10 years ago)
Document Number: 509888
FEI/EIN Number 591689442

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

Address: 1600 S Bayshore Lane 8B, Miami, FL, 33133, US
Mail Address: 1600 S Bayshore Lane 8B, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN ANTOINETTE M Director 1600 S Bayshore Lane 8B, Miami, FL, 33133
BALDWIN BRANDI E Director 1600 S Bayshore Lane 8B, Miami, FL, 33133
Baldwin ANTOINETTE M Agent 1600 S Bayshore Lane 8B, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1600 S Bayshore Lane 8B, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-30 1600 S Bayshore Lane 8B, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Baldwin, ANTOINETTE M -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1600 S Bayshore Lane 8B, Miami, FL 33133 -
REINSTATEMENT 2015-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State