Search icon

STINGRAY, INC. - Florida Company Profile

Company Details

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

STINGRAY, 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: 03 Jul 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: 628570
FEI/EIN Number 591927724

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

Address: 8575 NORTH ORLANDO AVENUE, MAITLAND, FL, 32751
Mail Address: 8675 N. HWY 17-92, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDSKI ROGER President 8675 N. HWY 17-92, MAITLAND, FL, 32751
JUDSKI ROGER Secretary 8675 N. HWY 17-92, MAITLAND, FL, 32751
JUDSKI ROGER Agent 8675 N. HWY 17-92, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
CHANGE OF MAILING ADDRESS 2007-03-05 8575 NORTH ORLANDO AVENUE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 8675 N. HWY 17-92, MAITLAND, FL 32751 -
NAME CHANGE AMENDMENT 2006-05-22 STINGRAY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 8575 NORTH ORLANDO AVENUE, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2006-05-15 JUDSKI, ROGER -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State