Entity Name: | STAN-JEL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAN-JEL 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: | 21 Sep 1978 (47 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 587111 |
FEI/EIN Number |
592395530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2910 BRUCKEN RD, VALRICO, FL, 33594, US |
Mail Address: | 2910 BRUCKEN RD, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JELLICO DIANE M | President | 2910 BRUCKEN RD, VALRICO, FL, 33594 |
LACEY MARSHA | Vice President | 1126 EAU CLAIRE CIR, TAMPA, FL, 33619 |
JELLICO DIANE M | Agent | 2910 BRUCKEN RD, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 2910 BRUCKEN RD, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 2910 BRUCKEN RD, VALRICO, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-18 | 2910 BRUCKEN RD, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-18 | JELLICO, DIANE M | - |
REINSTATEMENT | 1990-04-16 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State